HomeMy WebLinkAbout6445
BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio, Jr.
Gerard P. Goehringer
George Homing
Ken Schneider
Southold Town Hall
53095 Main Road · P.O. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
http://southoldtown.north fork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
RECEIVED
AND DETERMINATION
FINDINGS, DELIBERATIONS
MEETING OF APRIL 20, 2011 SOUth C[~l'k
ZBA Application No.: 6445
Applicants/Owners: Irene Rutkoski Estate
Property Location: 18525 and 18375 Route 25 Mattituck, NY 1000-I 15-02-12 and 13
SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under
consideration in this application and determines that this review falls under the Type II category
of the State's List of Actions, without further steps under SEQRA.
SUFFOLK COLrNTY ADMINISTRATIVE CODE: This application was referred as required
under the Suffolk County Administrative Code Sections A 14-14 to 23, and the Suffolk County
Department of Planning issued its reply dated January 14, 2011 stating that this application is
considered a matter for local determination as there appears to be no significant county-wide or
inter-community impact.
Request for a Lot Waiver under Section 280-11 to unmerge a vacant land area of 11,369 square
feet SCTM#1000-115-2-12 from an adjacent land area of 14,880 square feet SCTM#1000-115-2-
13, based on the Building Inspector's Notice of Disapproval dated November 16, 2011 pursuant
to Section 280-10A, determining the properties have been merged.
The Zoning Board of Appeals held a public hearing on this application on February 3, 2011 and
April 7, 2011, at which time written and oral evidence were presented. Pursuant to § 280-11 the
Applicant has submitted documentation, to the satisfaction of the Board that these lots were
merged consequent to the death of the owners. Them have been no transfers of ownership to an
unrelated person or entity since the time merger was effected. The agent for the applicant was
asked to provide CO's for the structures on both parcels. On April 8th, 2011 the agent provided
Pre-CO's for the dwelling and the barn, which shows that both structures pre-date zoning.
Pursuant to §280-11, the Zoning Board finds that
(1) The waiver would recognize a tot that is comparable in size to a majority of the improved lots
in the neighborhood because:
The homes on the original farms were deeded out to family as children needed properties. All
along Route 25 there are similarly sized parcels. These parcels were created and improved
Page 2 - April 20, 2011
ZBA File#6445 - Rutkoski
CTM: 1000-115-2-12&13
separate from the farm land. After zoning was adopted, the Planning Board approved "set offs" of
lots on farms to continue the practice by farmers to parcel offlots for family members.
(2) The waiver would recognize a lot that has historically been treated and maintained as a
separate and independent residential lot since the date of its original creation because:
The Lots were purchased at different times from different owners. The house parcel (//12) was
purchased for their family farm. The separate barn parcel (//13) was purchased from Ray Nine in
1963 for Mr. Rutkoski's landscaping business.
(3) The proposed waiver and recognition will not create an adverse impact on the physical or
environmental conditions in the neighborhood or district because:
The parcels have no environmental conslraints. There are no wetlands and the lots appear on the
Health Department records therefore sanitary approval is grandfathered. There is public water on
Route 25.
A search of the town records found no approvals or actions by the Town of Southold. These lots
were created by deed prior to zoning.
RESOLUTION OF THE BOARD: In considering and balancing the above factors and pursuant
to the Waiver Provisions of the Town of Southold Merger Law, Section 280-11, motion was
offered by Member Dinizio, seconded by Member Schneider, and duly carried to
Grant~ the waiver of merger as applied for, as shown on the surveys prepared by Peconic
Surveyors, PC dated September 21, 2010 labeled as file numbers 10-204 and 10-205.
Vote of the Board: Ayes: Members Weisman (Chairperson), Homing, Goehringer, Dinizio,
Schneider.
i~ol~tion was duly adopted (~ -0).
Approved for filing t/~/o¥ /2011 l~
N
SURVEY OF PROPERTY
A T MA TTITUCK
TO~N OF SOUTHOLD
SUFFOLK COUNTY, N.Y.
1000-115-02-13
b~CAL~: 1'=20'
SEPTEMBER 21, 2010~
ANY ALTERATION OR ADDI}~I TO THIS ~JR~-Y IS A I80LATtON
OF EEC~"ION. 720~ THE NEW YORK. STATE EDUCATION LAW..
EXCE'P~ AS PER SECl~;~I 720~-SUSOIVI~ON 2. ;41_L CER~CATION$
~RE VAUO FOR THIS MAP AND ~ ~ ~,,'L Y IF- -
SAID MAP OR COPIES BEAR TIYE IMPRE'5~E'D 5EAt 015 T~ ,.~URVEYOR
1~4-1~0~ SIGNA IEE~tE APPEARS HEREON.
A~A=14,~80 i~. FT.
BOARDOFAPPEALS {'~(-
(6JI) 765-5020 FAX (6JI) 765-1797
P.O. BOX 9~
12JO TRA~4ZI-ER STREET] '~1~ ~;~'J_~
N
Gibe^GE
SURVEY OF PROPERTY
A T MA TTITUCK
TOWN OF SOUTHOLD
SUFFOLK COUNTY, N.Y.
1000-115-02-12
SCALE: 1'--20'
SEPTEMBER 21, .gOlO
AREA=Il,369 SO. FT.
ANY ALTERATION OR ADDITIOIV TO THIS SURVEY IS A VIOLATION
OF SECTION 72090F THE NEW YORK STATE EDUCATION LAW.
EXCEPT AS PER SECTION 7209-SUBDIVISION Z ALL CERTIFICATIONS
HEREON ARE VAUD FOR THIS MAP AND COPIE~EREOF ONI~Y IF
SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR
WHOSE SIGNATURE APPEARS HEREON.
RECEIVED
BOARD OF APPEALS
(6J1) 765-5020 FAX &Jl) 765-1797
P~O.
1250 ~A ~LER S~EET ~
Town of Southold ZBA
PO Box 1179
Southold, NY 11971
Att: Leslie K. Weisman, Chair
COUNTY OF SUFFOLK
STEVE LEVY
SUFFOLK COUNTY EXECUTIVE
January 11,2011
RECEIVED
JAN i 4 2011
BOARD OF APPEALS
THOMAS A. ISLES, A.I.C.P
DIRECTOR OF PLANNING
Dear Ms. Weisman:
Pursuant to the requirements of Sections A14-14 thru A14-25 of the Suffolk County Administrative
Code, the following applications submitted to the Suffolk County Planning Commission are to be a
matter for local determination as there appears to be no significant county-wide or inter-community
impacts. A decision of local determination should not be construed as either an approval or
disapproval.
Applicants
Goggins, William C. and Donna M.
Estate of Irene Rutkowski
Price, Mary Ann
Martocchia, Jerome and Sandra
Municipal File Numbers
#6444
#6445
#6447
#6449
TRK:ds
Very truly yours,
Thomas A. Isles
Director of Planning
Theodore R. Klein
Senior Planner
LOCATION MAILING ADDRESS
H. LEE DENNISON BLDG. - 4TH FLOOR P.O. BOX 6100 (631) 853-5191
100 VETERANS MEMORIAL HIGHWAY HAUPPAUGE, NY 11788-0099 TELECOPIER (631) 853-4644
FORM NO. 3
TOWN OFSOUTHOLD
BUILDING DEPARTMENT
SOUTHOLD, N.Y.
NOTICE OF DISAPPROVAL
TO: Patricia Moore Esq. for
Estate of Irene Rutkowski
51020 Main Road
Southold, NY 11971
Date: November 16, 2010
Please take notice that your application dated November 11,2010
For a merger determination at
Location of property 18525 Route 25, Mattituck, NY 11952
TaxMapNo. 1000-Section 115 Block2 Lot 13
Is returned herewith and disapproved on the following grounds:
The subject lot has merged with the adjacent lot to the West (SCTM #115-2-12) pursuant
to Article II, Section 280-l 0(A) which states:
"Merger. A nonconforming lot shall merge with an adjacent conform'mg or
nonconforming lot which has been held in common ownership with the first lot at any
time aRer July 1, 1983. An adjacent lot is one which abuts with parcel for a common
course of fifty(50) feet or more in distance. Nonconforming lots shall merge until tIYe
total+- lot size conforms to the current bulk schedule requirements."
i'Authorized Signature
CC: File, Z.B.A.
Fee: $
Filed by:
Office Notes:
For Office Use Only
Date Assigned/ZBA File #
WAIVER TO UNMERGE PROPERTY
APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS
THIS APPLICATION IS BASED ON THE WRITTEN DETERMINATION OF
THE BUILDING INSPECTOR DATED November 16, 2010 WHEREBY THE
BUILDING INSPECTOR DENIED AN APPLICATION DATED November 11, 2010
under Town Code Chapter 280 (Zoning), Article II, Section 280-10 for:
E Building Permit [] Permit for As-Built Construction
[] Certificate of Occupancy [] Pre-Certificate of Occupancy [] Other
waiver of merger
Owner of Parcel for Waiver: (1000-115-2-13)_ Estate of Irene Rutoski
Owner of Adjacent Parcel: (1000-115-2-12) Estate of Irene Rutoksi
Note: If applicant is not the owner, state if applicant is owner's attorney, agent, architect,
builder, contract vendee, etc.
Mailing Address: Executrix, Judy R. Barker
Telephone No: c/o Pat Moore 765-4330 Fax/Email
Agent for Owner: Patricia C. Moore
Address:51020 Main Road, Southoid NY 11971
Telephone No: 765-4330 Fax/Email:~cmoorel(~,optonline.net
Please specify who you wish correspondence to be mailed to, from the above:
[] Owner, or [] Authorized Representative X
I(we), Judith R. Barker, Executrix, request that the Zoning Board of Appeals
waiver the merger and recognize the original lot lines under the provisions of Article II,
Sections 280-9, 280-10, 280-11 of the Southold Town Zoning Code, for the purpose of
un-merging Suffolk County Tax Map District 1000, Section 115 Block 02 Lot
12 containing sq.ft. (.33 acres)located at No 18375 Street Route 25, Mattituck to be
unmerged from District 1000 Section 115 Block 2_._ Lot 13 containing sq.ft.. (.4 acres)
The property is located in the"~kq~ Zone District.
~CS~VED
For Office Use Only
Fee: $ /,DL/ Date Assigned/ZBA File #
Office Notes:
BOARD OF APPE/
WAIVER TO UNMERGE PROPERTY
APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS
THIS APPLICATION IS BASED ON THE WRiTTEN DETERMINATION OF
THE BUILDING INSPECTOR DATED November 16, 2010 WHEREBY THE
BU1LD1NG INSPECTOR DENIED AN APPLICATION DATED November 11, 2010
under Town Code Chapter 280 (Zoning), Article II, Section 280-10__for:
E Building Permit U Permit for As-Built Construction
~ Certificate of Occupancy E Pre-Certificate of Occupancy [I Other
waiver of merger
Owner of Parcel for Waiver: (1000-115-2-13) Estate of Irene Rutoski I>~¢~c~
Owner of Adjacent Parcel: (1000-115-2-12) Estate of Irene Rutoksi :~-e~ 7.~
Note: If applicant is not the owner, state if applicant is owner's attorney, agent, architect,
builder, contract vendee, etc.
Mailing Address: Executrix, Judy R. Barker
Telephone No: c/o Pat Moore 765-4330 Fax/Email
Agent for Owner: Patricia C. Moore
Address:51020 Main Road, Southold NY 11971
Telephone No: 765-4330 Fax/Email:_pcmoorel(~optonline.net
Please specify who you wish correspondence to be mailed to, from the above:
[1 Owner, or Ell Authorized Representative X
l(we), Judith R. Barker, Executrix, request that the Zoning Board of Appeals
waiver the merger and recognize the original lot lines under the provisions of Article II,
Sections 280-9, 280-10, 280-11 of the Southold Town Zoning Code, for the purpose of
un-merging Suffolk County Tax Map District 1000, Section 115 Block 02 Lot
12 containing sq.ft. (.33 acres)located at No 18375 Street_Route 25, Mattituck to be
unmerged from District 1000 Section 115 Block 2_._ Lot 13 containing sq.ft.. (.4 acres)
The properly is located in the AC Zone District.
The parcels were part of the John and Laura Rutowski farm purchased in 1924. Parcel 12
was created by deed in 1953 recorded at liber 3651 page 146 from John and Laura
Rutkowski to their son and his wife, Edward and Irene Rutkowski (a.k.a Rutkoski). The
properly was improved by Edward Rutkowski with their home. Edward died in 1993 and
his wife died in 2010. Judy Barker, is the executrix, she and her husband will inherit the
house.
As to parcel #13 (.4 acre), the parcel is improved with a storage barn which was built by
Edward in 1963 for Mr. Rutkowski's landscaping business. Mr. Barker wishes to keep
the barn for personal storage.
This application is an alternative to that provided for under other Town Code provisions
available for an area variance.
APPLICANT'S REASONS:
(1) The waiver would recognize a lot that is comparable in size to a majority of the
improved lots in the neighborhood because:
The homes on the original farms were deeded out to family as children needed
properties. All along Rt. 25 there are, similarly sized parcels. These parcels were
created and improved separate from the farm land. After zoning was adopted, the
Planning Board approved "set-offs" of lots on Farms to continue the practice by
farmers to parcel off lots for family.
(2) The waiver would recognize a lot that is vacant and has historically been treated and
maintained as a separate and independent residential lot since the date of its original
creation because:
The lots were purchased at different times and from different owners. The house
parcel (#12) was purchased for their family farm. The separate barn parcel was
purchased from Ray Nine in 1963 for Mr. Rutkowski's landscaping business.
(3) The proposed waiver and recognition will not create an adverse impact on the
physical or environmental conditions in the neighborhood or district because:
The parcels have no environmental constraints. There are no wetlands and the lots
appear on the Health Department records therefore sanitary approval is
grandfathered. There is public water on Route 25.
Please check one or more of the following that apply to the lot to be unmerged: _
[ I This lot was formerly approved by the Southold Town Planning Board(attach copy).
FI This lot was approved or shown on a map approved by the Southold Town Board
during (attach copy).
.?~ This lot was approved by the Board of Appeals on_(please attach).
'~ A search of Town records found no approvals or other action by the Town of
Southold, except for Application in the Year (please attach copy).
The lots were created by deed prior to zoning
[] A search of Town records found a Certificate of Occupancy was issued __
dwelling or other purpose on _(please attach copy).
(Attach additional sheets if needed).
of ~ ,20~
Sworn,I~efo~.me this.. (-.O//)day of ~ ,200t'C)
/..--W./L,~X ;~ f'--~"'------ '
/ Notary ~ ZB^ 12/95:3/06:11/08
~or a
BOARD OF APPEALS
QUESTIONNAIRE
FOR FILING WITH YOUR Z.B.A. APPLICATION
ls the st~t premises listed on the real estate market for sale?
Res ~E]No
BOARo O~._App~A£S
Are there any proposals to change or alter land contours?
['~No [-'~es, please explain on attached sheet.
I ) Are there areas that contain sand or wetland grasses? ~ ~
2) Are these areas shown on the map submitted with this application? /~/~
3) Is the property bulkheaded between the wetlands area and the upland building area?
4) If your property contains wetlands or pond areas, have you contacted the office of the
Town Trustees for its determination of jurisdiction? /L//,4 Please confirm status of your
inquiry or application with the Trustees: Af/A
and if issued, please attach copies of permit with conditions and approved map.
D. Is there a depression or sloping elevation near the area of proposed construction at or below five
feet above mean sea level? /~/~
(examples:~xisting: single-family; proposed: same with garage or pool, or other description.)
Author zed S gnature and Date
E. Are there any patios, concrete barriers, bulkheads or fences that exist and are not shown
on the survey map that you are submitting? /0%9 (Please show area of these
structures on a diagram if any exist. Or state "none" on the above line, if applicable.)
F. Do you have any construction taking place at this time concerning your premises?
If yes, please submit a copy of your building permit and map as approved by the Building
Department and describe:
G. Do you or any co-owner also own other land close to this parcel? /x/e"$ If yes, please label
the proximity of your lands on your map with this application.
conducted
this
H. Please list present use or operations at parcel ,' s~-r-4~/~
and proposed use
2/05:1/07
PROJECT [,D, NUMBER 617.20
Appendix C
Slate EnvlronmentBI Quality RBvlew
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
.PART I--PROJECT INFORMATION (TO be completed by Applicant or Project sponsor)
1. APPLICANT 2.
3. PR~ECT LOO~TION:
SEQR
~E~:JVED ,,
5. I$ PROPOSED ACTION: ..,~4~/.~.-/~'~
~ New [] Expansion */ [] Modification/alteration
6. DESCRIBE PROJECT BRIEFLY:
WILL PROPOSED ACTIO~ COMPLY W~TH EZISTING ZONING OR OTHER E~ISTING LAND U~E RESTRICTIONS?
[] Yes [~ No ff No, de~dbe briefly
WHAT IS PBESEN! !.~ND USE IN VIC;NiT¥ OF PROJECT?
[] Agriculture
10, DOES ACTION INVOLVE A PERMIT APPROVAL. OR FUNDING. NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY {FEDERAL.
STATE OR LOCAL)?
[] Yes ,[~ No Ir yes, list Ige~cy~s) ami
11, DOES ANY ASPECT OF THE AC'FION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOW~_DGE
If the action is in the Coastal Area, and you sm a state agency, complete the
Coastal Assessment Form before proceeding with this assessment
OVER
)ART II--ENVIRONMENTAL ASSESSMENT (To be completed by Agency)
D WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLtSHMENT OF A CEA?
.~ Yes [] No
E. IS THERE, OR IS THERE LIKELY TO SE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
~ Yes [] NO I! Yes. explain briefly
PART Ill--DETERMINATION OF SIGNIFICANCE (TO be completed by Agency)
INSTRUCTIONS; For each adverse effect identified above, determine whether it is substantial, large, important or otherwise significant.
Eacl~ effect shoulc~ be assessed in connection with its (a) setting (i.e. urban or rural); ('o) probability of occurring; (c) duration; {oil
irreversibility; (e) geographic scope; and (f} magnitude. If necessaP/, add attachments or reference supporting materials. Ensure that
exblanations contain sufficient detail to show that all relevant adverse impacts have been i(~entlfied and a{3ecluately actclresseO. If-
queslion D of Part II was checked yes, the ~stermination and significance must evaluate the pofential iroDact of the proDosed aclio~
on the environmental characteristics of the CEA.
[] Check this box if you have identified one or more potentially large or significant adverse ifff~,acts which MAY
occur. Then proceed directly to the FULL EAF and/or prepare a positive declaration.
[] Check this box if you have determined, based on the information and analysis above and any supoorting
documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts
AND provide on attachments as necessary, the reasons supporting this cletermination:
AGRICULTURAL DATA STATEMENT
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Eg)ARD OF APPEALS
WHEN TO USE THIS FORM: The form must be completed by the applicant for any special use permit, site
plan approval, use variance, or subdivision approval on property within an agricultural district OR within
500 feet of a farm operation located in agricultural district. A II applications requiring an agricultural data
statement must be referred to the Suffolk County Department of Planning in accordance with Sections 239-
m and 239-n of the General Municipal Law.
I ) Name o f A pplican . -fff'~U~ ~ ~, "~-~
2) Address of Applicant: (~.[ O ¥-4 oOi~
3) Name of Land Owner (if other than applicant):
4) Address of Land Owner:
5) Description of Proposed Project: 'OD&
6) Location of Property (road and tax map number): ~5~2~-/ -4 l~',5~f /--tatt/o dc-[ MO /~*~L~.~/C .
7) Is the parcel within an agricultural district? ~gNo [-]Yes If yes, Agricultural District Number_
8) Is this parcel actively farmed? [~No [-]Yes
9) Name and address of any owner(s) of land within the agricultural district containing active farm
operation(s) located 500 feet of the boundary of the proposed project. (Information may be available through
the Town Assessors Office. Town Hall location (765-1937) or from any public computer at the Town Hall
locations by viewing the parcel numbers on the Town of Southold Real Property Tax System.
Name and Address
u 6.
(Please use back side of page if more than six property owners are identified.)
The lot numbers may be obtained, in advance, when requested from either the Office of the Planning Board at
765-1038 or the Zoning Board of Appeals at 765-1809.
Signature o f AlJph'~,nt Date
Note:
I. Fbe local board will solicil comments from the owners of land iden0fled above in order to consider the effect oftbe proposed action
on their lhrm operation. Solicitation will be made by supplying a copy of this statement.
2. Comments returned to thc local board will be taken into consideration as part of thc overall review of this application.
3. Copies of the completed Agricultural Data Statement shall be sent by applicant and/or the clerk of the board to the property owners
identified above. The cost for mailing shall be paid by the applicant at the time the application is submitted for review. Failure to pay at
such time means the application is not complete and cannot be acled upon by lhe board.
1-14-09
APPLICANT
TRANSACTIONAL DISCLOSURE FORM
(FOR SUBMISSION BY OWNER and OWNER'S AGENT)
The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of Town
officers and employees. The purpose of this form is to provide information, which can alert the
Town of possible conflicts of interest and allow it to take whatever action is necessary to avoid
same.
YOUR NAME:
Moore
(Last name, first name, middle initial, unless you are applying in the name
of someone else or other entity, such as a company. If so, indicate the
other person or company name.)
Estate of Irene Rutkoski by Judith R. Baker~ Executrix~ and Patricia C.
NATURE OF APPLICATION: (Check all that apply.)
Tax Grievance
Variance
Special Exception
Other Activity:
Waiver of merger
Change of Zone
Approval of Plat
Exemption from Plat
or Official Map
Other
DEC 8
BOARD OF APPEALS
Do you personally, (or through your company, spouse, sibling, parent, or child) have a
relationship with any officer or employee of the Town of Southold? "Relationship" includes by
blood, marriage, or business interest. "Business interest" means a business, including a
partnership, in which the Town officer or employee has even a partial ownership of(or
employment by) a corporation in which the Town officer or employee owns more than 5% of the
shares.
YES NO X
Complete the balance of this form and date and sign below where indicated.
Name of person employed by the Town of Southold:
Title or position of that person:
Describe that relationship between yourself (the applicant) and the Town officer or employee.
Either check the appropriate line A through D (below) and/or describe the relationship in the
space provided.
The Town officer or employee or his or her spouse, sibling, parent, or child is (check all that
apply):
A) the owner of greater than 5% of the shares of the corporate stock
of the applicant (when the applicant is a corporation);
B) the legal or beneficial owner of any interest in a non-corporate entity
(when the applicant is not a corporation);
C) an officer, director, partner, or employee of the applicant; or
D) the actual applicant.
DESCRIPTION OF RELATIONSHIP
RECEIVED
DEC 8 "~1'~
BOARD OF APPEALS
Town of Southold
LWRP CONSISTENCY ASSESSMENT FORM
A. INSTRUCTIONS
All applicants for permits* including Town of Southold agencies, shall complete this CCAF for
proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law.
This assessment is intended to supplement other information used by a Town of Southold agency
in making a determination of consistency. *Except minor exempt actions including Building
Permits and other ministerial permits not located within the Coastal Erosion Hazard Area.
Before answering the questions in Section C, the preparer of this form should review the exempt
minor action list, policies and explanations of each policy contained in the Town of Southold
Local Waterfront Revitalization Program. A proposed action will be evaluated as to its significant
beneficial and adverse effects upon the coastal area (which includes all of Southold Town).
If any question in Section C on this form is answered "yes", then the proposed action may affect
the achievement of the LWRP policy standards and conditions contained in the consistency review
law. Thus, the action should be analyzed in more detail and, if necessary, modified prior to making
a determination that it is consistent to the maximum extent practicable with the LWRP policy
standards and conditions. If an action cannot be certified as consistent with the LWRP policy
standards and conditions, it shall not be undertaken.
A copy of the LWRP is available in the following places: online at the Town of Southold's website
(southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local libraries and
the Town Clerk's office.
B. DESCRIPTION OF SITE AND PROPOSED ACTION
SCTM#
AGENT:
1000-115-2-12 unmerge from 1000-115-2-13
Patricia C. Moore Esq. 51020 Main Road, Southold NY 11971
The Application has been submitted to (check appropriate response): Town Board [] Planning Dept. [] Building Dept. []
Board of Trustees [] Zoning Board of Appeals [] waiver of merger
Category of Town of Southold agency action (check appropriate response):
(a)
Action undertaken directly by Town agency (e.g. capital construction, planning
activity, agency regulation, land transaction) []
(b)
(c)
Financial assistance (e.g. grant, loan, subsidy) []
Permit, approval, license, certification: [] Type: __
RECEIVED
DEC 8 ZOl
BOARD OF APPEALS
Town of Southold LWRP l
Consistency Assessment Fora1
Nature and extent of action: Waiver of merger
Location of action: 18375 Main Road & 18525 Main Road, Mattituck
Site acreage: Lot 12 is __ and Lot 13 is
Present land use: House on Lot 12 and barn on Lot 13
Present zoning classification: AC
2. If an application for the proposed action has been filed with the Town of
Southold agency, the following information shall be provided:
(a) Name of applicant: Estate of Irene Rutkoski aka Rutkowski
(b) Mailing address: c/o Pat Moore 51020 Main Road, Southold 11971
(c) Telephone number: c/o Pat Moore 765-4330__
(d) Application number, if any: __
Will the action be directly undertaken, require funding, or approval by a state or federal
agency? Yes [] No [] If yes, which state or federal agency:
DEVELOPED COAST POLICY
Policy 1. Foster a pattern of development in the Town of Southold that enhances
community character, preserves open space, makes efficient use of infrastructure, makes
beneficial use ora coastal location, and minimizes adverse effects of development. See L WRP
Section IH - Policies; Page 2for evaluation criteria.
Yes [] No [] Not Applicable []
Discussion (if appropriate): Existing house on one lot and barn on separate parcel
Policy 2. Protect and preserve historic and archaeological resources of the
Town of Southold. See L WRP Section lll- Policies Pages 3 through 6 d~Or evaluation criteria
Yes [] No [] Not Applicable []
Discussion (if appropriate): no historical areheological resources
Policy 3. Enhance visual quality and protect scenic resources throughout the Town of
Southold. See L WRP Section 111 - Policies Pages 6 through 7for evaluation criteria ~ ~
Yes [] No [] Not Applicable [] ¢.EC_.~-I-x/~L) ~c//~fO
Discussion (if appropriate): no change- each property is developed
Town of Southold LWRP
Consistency Assessment Form
2
NATURAL COAST POLICIES
Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion.
See LWRP Section III - Policies Pages 8 through 16for evaluation criteria
Yes [] No [] Not Applicable []
Discussion (if appropriate): no flooding experienced
Policy S. Protect and improve water quality and supply in the Town of Southold. See L WRP
Section III - Policies Pages 16 through 21for evaluation criteria
Yes [] No [] Not Applicable []
Discussion (if appropriate): public water is on Rt 25, Mattituck
Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems
including Significant Coastal Fish and Wildl!fe Habitats and wetlands. See L WRP Section Ili -
Policies; Pages 22 through 32for evaluation criteria.
Yes [] No [] Not Applicable []
Discussion (if appropriate) Not adjacent to waterfront
Policy 7. Protect and improve air quality in the Town of Southold. See L WRP Section 111 -
Policies Pages 32 through 34for evaluation criteria. See Section 111 - Policies Pages: 34
through 38for evaluation criteria.
Yes [] No [] Not Applicable []
Discussion (if appropriate): no air qualit~ issues
Policy 8. Minimize environmental degradation in Town of SoutholdJfom solid waste and
hazardous substances and wastes. See L WRP Section 111 -Policies; Pages 34 through 38for
evaluation criteria.
Yes [] No [] Not Applicable []
Discussion (if appropriate)-' existing lots with separate tax lot numbers and believed by
the Town (for zoning density_ calculations) and owners to be separate parcels, to be
"unmerged"
Town ofSouthold LWRP
Consistency Asscssmcnl Form
PUBLIC COAST POLICIES
Policy 9. Provide for public access lo, and recreational use of coastal waters, public
land& and public resources of the Town of Southold. See LICRP Section 111 - Policies; Pages 38
through 46for evaluation criteria.
Yes [] No [] Not Applicable []
Discussion (if appropriate): not waterfront parcels
WORKING COAST POLICIES
Policy 10. Protect Southold's water-dependent uses and promote siting qf new
water-dependent uses in suitable locations. See LICRP Section Ill - Policies; Pages 47 through
56for evaluation criteria,
Yes [] No [] Not Applicable []
Discussion (if appropriate): not waterfront parcel
Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the
Peconic Estuary and Town waters. See L WRP Section 111 - Policies; Pages 57 through 62for
evaluation criteria.
Yes [] No [] Not Applicable []
Discussion (if appropriate): dry parcel
Policy 12. Protect agricultural lands in the Town of Southold. See LVFRP Section 11! -
Policies; Pages 62 through 65for evaluation criteria.
Yes []
No [] Not Applicable []
Discussion (if appropriate): Edward Rutkowski built house in front of father's farm
and a storage barn for his landscaping business on adjacent parcel. Farms in the
back properties owned by others
Policy 13.
L WRP Section 11I- Policies; Pages 65 through 68for evaluation criteria.
Yes [] No [] Not Applicable []
Discussion (if appropriate): lots predate zoning
*copy of Town form created on 2/11/06
Promote appropriate use and development of energy and mineral resources. See
BOARD OF APpE/~LS
Town of Southold LWRP
Consistency Assessment Form 4
PATRICIA C. MOORE
Attorney at Law
51020 Main Road
Southold, New York 11971
Te1:(631)765-4330
Fax:(631)765-4643
December 6, 2010
Attn: Vicki
Zoning Board of Appeals
Town of Southold
Main Road
PO Box 1179
Southold NY 11971
hand delivered
Re: Estate of Irene Rutkoski
Premises: Main Road, Southold
Waiver of Merger
Dear Chairman Weisman and Board members:
DEC 8 Z01ti
BOARD OF APPEALS
encls.
c: Judy Barker, Executrix
With reference to above, enclosed please find an original and 7 sets
of the following:
1. Notice of Disapproval last dated November 16, 2010
2. Application together with authorization
3. Surveys of each lot
4. Single & Separate search for each lot
5 Copies of deeds and tax bills
6. Questionnaire & Transactional Disclosure form
7. Environmental Assessment form
8. Town property card for each lot
9. LWRP form
10. Agricultural Date form
11. My clients check in the amount of $150.00 representing
the filing fee.
Please place this matter on your next available calendar.
Thank you and please do
questions.
not hesitate t~all should you have any
Vj~ry; tru~ly ~yo~ a^
Judith R. Barker, Executrix
Estate of Irene Rutkoski
December 3, 2010
Patricia C. Moore, Esq.
51020 Main Road
Southold, NY 11971
Dear Ms. Moore:
I, Judith R. Barker, authorize you to make any and all applications and appear on our
behalf to the Southold Town Zoning Board of Appeals, Suffolk Coumy Department of Health
Services and any other necessary agencies on my behalf regarding properties located at Main
Road, Southold (sctm: 1000-115-2-12 & 13)
REC~IYED _ ~
BOARD OF APPEALS
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
TOWN HALL
SOUTHOLD, NY 11971
TEL: (631) 765-1802
FAX: (631) 765-9502
www. north fork.net/Southold/
Examined ,20__
Approved 20__
Disapproveda/c ,t/'~5//r, ~c~
Expiration 20__
BUILDING PERMIT APPLICATION CHECKLIST
Do you have or need the following, before applying?
Board of Health
4 sets of Building Plans
Planning Board approval
Survey.
PERMIT NO. ,,r.,~'~x/Fr) / Check
r,,~- ..... / Septic Form
BE~ 8 ~[~1 Trustees
Contact:
BOARD OF APPEALS Mail to:
Phone:
Nov
5 2010AP
8[DG. DEPL
TOWN OF $OUTHOL§
Building Inspector
S, TION FOR BUILDING PERMIT
Date
INSTRUCTIONS
a. This application MUST be completely filled in by typewriter or in ink and submitted to the Building Inspector with 3
sets of plans, accurate plot plan to scale. Fee according to schedule.
b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or
areas, and waterways.
c. The work covered by this application may not be commenced before issuance of Building Permit.
d. Upon approval of this application, the Building Inspector will issue a Building Permit to the applicant. Such a permit
shall be kept on the premises available for inspection throughout the work.
e. No building shall be occupied or used in whole or in part for any purpose what so ever until the Building Inspector
issues a Certificate of Occupancy.
f. Every building permit shall expire if the work authorized has not commenced within 12 months after the date of
issuance or has not been completed within 18 months from such date. If no zoning amendments or other regulations affecting the
property have been enacted in the interim, the Building Inspector may authorize, in writing, the extension &the permit for an
addition six months. Thereafter, a new permit shall be required.
APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the
Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or
Regulations, for the construction &buildings, additions, or alterations or for removal or demolition as herein described. The
applicant agrees to comply with all applicable laws, ordinances, building code, housing code, and regulations, and to admit
authorized inspectors on premises and in building for necessary inspections.
applicant or name, ifa corporation)
(Mailing address of applicant)
State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder
Name of owner of premises
If applicant is a corpo/~tion, signature of duly authorized officer
(Name a~d title of corporate ot~:er) ' .
(As on the tax roll or latest deed)
Builders License No.
Plumbers License No.
Electricians License No.
Other Trade's License No.
Location of land on..~.which proposed work will be done:
House Number ' Street ~' ~ Hamlet
County Tax Map No. 1000 Section //~6~
Subdivision
(Name)
Filed Map No. ' .r- . ,., ....
State existing use and occupancy of premises and intended me and 6ccuoancv of nronosed construeth, n' · Ex~stmg use and occupancy ,/~'~,~-e~ ~//~a.~.
b. lntended useandoccupancy ~6~.~: F ,~&~. /fff.~Zg(~_
Nature of work (check which applicable): New Building
Repair Removal Demolition
Estimated Cost
If dwelling, number of dwelling units
If garage, number of cars
Fee
Addition
Other Work
Alteration
(Description)
(To be paid on filing this application)
Number of dwelling units on each floor
6. If business, commercial or mixed occupancy, specify nature and extent of each type of use.
7. Dimensions of existing structures, if any: Front Rear--
Height Number of Stories · ,
9. Size oflot: Front /Z(,,q7 Rear ~ Depth /~O-~
10. Date of Purchase Name of Former Owner
Dimensions of same structure with alterations or additions: Front , , Rear
Depth Height Nurhber of Stories
Dimensions of entire new construction: Front Rear,
Height Number of Stories
11. Zone or use district in which premises are situated
12. Does proposed construction violate any zoning law, ordinance or regulation? YESx
13. Will lot be re-graded? YES
14. Names of Owner of premises
Name of Architect
Name of Contractor
NO
__ NO ~(~ Will excess fill be removed from premises? YES
L~? o7 ~ rA~ess~' Phone No.
/ Address Phone No
Address Phone No.
15 a. Is this property within 100 feet of a tidal wetland or a freshwater wetland? *YES NO~
* IF YES, SOUTHOLD TOWN TRUSTEES & D.E.C. PERMITS MAY BE REQUIRED.
b. Is this property within 300 feet ora tidal wetland? * YES NO ~
* IF YES, D.E.C. PERMITS MAY BE REQUIRED.
16. Provide survey, to scale, With accurate foundation plan and distances to property lines.
17. If elevation at any point on property is at 10 feet or below, must provide topographical data on survey.
STATE OF NEW YORK)
COUNTY OF~:
/'~~ C/ ./~'~~ being duly sworn, deposes and says that (s)he is the applicant
(Name of individual signing contract) above named,
(S)ae
is
the
~Agant, Corporate Officer, etc.)
of said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this application;
that all statements contained in this application are true to the best of his knowledge and belief; and that the work will be
performed in the manner set forth in the application filed therewith.
Sworn to before me this
Signature of Applicant
First American
~l~lle Insurance Company
of New York
September 10, 2010
Town of Southold
P. O. Box 1409
Southold, New York 11971
BOARD OF APPEALS
Title No.: PAC-4027A
Tax Map No.: 1000/115.00/02.00/012.000
Owners: Rutkoski Wk/a Rutkowski
Dear Sir or Madam:
Please be advised that Peconic Abstract, Inc. is a duly constituted and authorized agent of First
American Title Insurance Company of New York. As such agent, said Company can act fully on
our behalf and in our stead and has the authority to prepare and issue Certificate and Report of
Titles, omit title exceptions, collect title insurance premiums and issue Title Insurance Policies
and Endorsements thereto.
If you have any questions in this regard, please feel free to call me at any time.
Very truly yours,
Vice President and Agency Counsel
CVW/pmh
CC~
Peconic Abstract, Inc.
405 Ostrander Avenue
Riverhead, New York 11901
Attn: Michelle Vail
633 Third Avenue, 17 Floor, NewYork, NewYork 10017
rEL (212)922-9700- rOLL FRE~ (800) 437-1234 ' FaX (212) 922-0881
WWW FIRSTAM. COM
Title No. PAC-4027 A
VARIANCE SEARCH
JEANNE ANSTETT, BEING DULY SWORN DEPOSES AND SAYS:
THAT SHE RESIDES AT 386 MARCY AVENUE, RIVERHEAD, NEW
YORK AND IS OVER THE AGE OF 21 YEARS AND THAT SHE IS THE
OFFICE MANAGER OF PECONIC ABSTRACT, INC., AN AUTHORIZED
AGENT FOR FIRST AMERICAN TITLE INSURANCE COMPANY OF
NEW YORK, AND THAT UNDER HER SUPERVISION AND
DIRECTION, TITLE WAS EXAMINED TO THE PARCELS OF LAND
DESCRIBED ON THE ANNEXED SCHEDULE THAT SAID
EXAMINATION MADE TO INCLUDE 9/112010 AND TO DISCLOSE IF
SUBJECT PREMISES IS IN FACT SINGLE AND SEPARATE
OWNERSHIP AS APPEARS FROM THE CHAINS OF TITLE ANNEXED
HERETO AND THAT THE EFFECTIVE DATE OF THE APPLICABLE
ZONING ORDINANCE 111/1957.
AND THAT THIS AFFIDAVIT IS MADE TO ASSIST THE TOWN OF
SOUTHOLD BOARD OF APPEALS TO REACH ANY DETERMINATION
WHICH REQUIRES AS A BASIS THERETOFORE THE INFORMATION
SET FORTH HEREIN AND KNOWING FULL WELL THAT SAID BOARD
WILL RELY UPON THE TRUTH THEREOF.
LIABILITY OF THIS COMPANY IS LIMITED TO $25,000.00 FOR ANY
REASON.
DATED: 919/10
SWORN TO BEFORE ME.THIS
9th DAY OF SEPTEMBER, 20~0
NOTARY PUBLIC
MICHELLE VAIL
Notary Public, State of New York
No. 01VA4989798-Suff~lk County
Commission Expires December 16, 20
PECONIC ABSTRACT, INC.
BY:
JEANNECNS~'ETT,
OFFICE M'A'I~AGER
BOARD OF APPEALS
Title No. PAC-4027 A
Subiect Premises: 1000-115.00-02.00-012.000
Alvah S. Mulford
To
John Rutkowski and Laura Rutkowski, his wife
Dated: 112/24
Recorded: 1/3124
Liber 1092 page 56
(Premises and More)
John Rutkowski and Laura Rutkowski, his wife Dated: 12/18/53
To Recorded: 2/10/54
Edward F. Rutkowski and Irene Rutkowski, his wife Liber 3651 page 146
a/k/a Edward F. Rutkoski and Irene Rutkoski, his (Subject Premises)
wife
Edward F. Rutkoski died 1/18193.
Irene Rutkoski died 5/6/10 Suffolk Surrogates #2010-1890.
Judith R. Barker appointed Executrix - Letters issued 819/10.
LAST OWNER OF RECORD
Sworn to before me this
9th day of September 2010
Notary Public
PECONIC ABSTRACT, INC.
by: ~"
Jeanne An~eManager
MicHELLE VAiL
NotaW public, State of New York
No. 01VA498979B-Su~[(~tk Counb/ ! ~
CommiSsion Expires Decembe[ 16, 20 -~
Title No. PAC.4027 A
North of Subject Premises: 1000.115.00-02.00-010.002
Alvah S. Mulford
To
John Rutkowski and Laura Rutkowski, his wife
Dated: 1/2/24
Recorded: 113/24
Liber 1092 page 56
(Premises and More)
John Rutkowski died 6~23~63, Suffolk Surrogates #845P1963.
Laura Rutkowski
To
Henry M. Rutkoski and Helen S. Rutkoski, his wife
Dated: 2/19/65
Recorded: 2/23/65
Liber 5704 page 452
(Premises and More)
Henry M. Rutkoski and Helen S. Rutkoski, his wife
To
Town of Southold
Deed of Development Rights
Dated: 4/9/03
Recorded: 614/03
Liber 12254 page 671
(Subject Premises)
Henry M. Rutkoski and Helen S. Rutkoski, his wife
To
David Rutkoski, Robert Rutkoski,
Thomas Rutkoski, and Patricia Deerkoski
Dated: 8~28~09
Recorded: 10/2109
Liber 12601 page 918
Subject to a Life Estate for Henry R. Rutkoski and Helen S. Rutkoski, his wife
LAST OWNER OF RECORD
Sworn to before me this
9th day of September ~0_1..0
Notary Public
PECONIC ABSTRACT, INC.
by: ~M
Jeanne An anager
MICHELLE VAIL
Notary Public, State of New York
No. 01VA4989798-Sufi,:;ik County
Commlssion Expire-~; December 16, 20
Title No, PAC-4027 A
South of Subject Premises:
MAIN ROAD RT 25
Sworn to before me this
9th day of September
Notary Public
PECONIC ABSTRACT, INC,
by:
Jeanne Aris e~,~ice Manager
MfCHELLE VAIL
Notary Public, State of New York
No. 0 VA4989798 Suff' Ik County
Commission Expires December 16, 20
Title No. PAC-4027 A
East of Subiect Premises: 1000-115.00-02.00-013.000
Alvah S. Mulford
To
John Rutkowski and Laura Rutkowski, his wife
Dated: 112124
Recorded: 113124
Liber 1092 page 56
(Part of Premises and
More)
Ida M. Torry Dated: 4/711910
To Recorded: 512/1910
George I. Bergen Liber 723 page 84
(Part of Premises)
George I. Bergen died 6/5/33 devising subject premises to his wife, Iola L.
Bergen.
Robert L. Bergen, Lillian M. Brown,
Alice L. Strickland, Adriana M. Vail, as sole
Devisees of Iola L. Bergen
To
Raymond F. Nine
Dated: 9128/61
Recorded: 10125/61
Liber 5070 page 226
(Part of Premises)
John Rutkoski and Laura Rutkoski, his wife
To
Raymond F. Nine
Dated: 10117/61
Recorded: 10/25161
Liber 5070 page 223
(Part of Premises)
Raymond F. Nine
To
Edward F. Rutkowski and Irene Rutkowski a/k/a
Edward F. Rutkoski and Irene Rutkoski, his wife
Edward F. Rutkoski died 1/18193.
Irene Rutkoski died 516/10 Suffolk Surrogates//2010-1890.
Judith R. Barker appointed Executrix - Letters dated 8/9/10.
LAST OWNER OF RECORD
Sworn to before me this
9th day of ~eptember 2p10_
Notary Public
MICHELLE VAIL
NotaW Public, State of New York
No, 0tVA498979B-Suf~utk County j
Commission Expires December 16, 20 ~
Dated: 119163
Recorded: 1/11/63
Liber 5291 page 518
(Subject Premises)
RECEIVED
~50ARD OF /~ppE/~LS
PECONIC ~~C~
by: . ..~-~_} .....
Jeanne Anstett,~lffice Manager
Title No. PAC.4027 A
West of Subject Premises: 1000-115.00-02.00-011.000
Alvah S. Mulford
To
John Rutkowski and Laura Rutkowski, his wife
Dated: 1/2/24
Recorded: 1/3/24
Liber 1092 page 56
(Premises and More)
John Rutkowski and Laura Rutkowski, his wife
To
Henry M. Rutkowski and Helen S. Rutkowski
a/k/a Henry M. Rutkoski and Helen S. Rutkoski
Dated: 11/30154
Recorded: 1/10155
Liber 3821 page 105
(Subject Premises)
Henry M. Rutkoski and Helen S. Rutkoski, his wife
To
David Rutkoski, Robert Rutkoski, Thomas Rutkoski,
and Patricia Deerkoski
Dated: 8~28~09
Recorded: 9~25~09
Liber 12601 page 180
Subject to a Life Estate for Henry M. Rutkoski and Helen S. Rutkoski, his wife
LAST OWNER OF RECORD
Sworn to before me this
9th day of September 201
Notary Public
PECONIC ABSTRACT, INC.
by: ~
Jeanne Manager
MICHELLE VA L
Not~.ry Public, State of New York
No. Ot~,A4989798-Slfff, ik Co~ nt~ ~'~
Cor'nrn!ss~on Expiro:s December 16, 20 .__
BOARD OF APPEALS
First American
Title Insurance Company
o£ New York
September 10, 2010
RECEIVED~t~: ~
DEC 8 ZOl[I
BOARD OF APPEALS
Town of Southold
P. O. Box 1409
Southold, New York 11971
Title No.: PAC-4027B
Tax Map No.: 1000/115.00/02.00/013.000
Owners: Rutkoski a/k/a Rutkowski
Dear Sir or Madam:
Please be advised that Peconic Abstract, Inc. is a duly constituted and authorized agent of First
American Title Insurance Company of New York. As such agent, said Company can act fully on
our behalf and in our stead and has the authority to prepare and issue Certificate and Report of
Titles, omit title exceptions, collect title insurance premiums and issue Title Insurance Policies
and Endorsements thereto.
If you have any questions in this regard, please feel free to call me at any time.
Very truly yours,
Cornelius V. Whooley
Vice President and Agency Counsel
CVW/pmh
CCi
Peeonic Abstract, Inc.
405 Ostrander Avenue
Riverhead, New York 11901
Attn: Michelle Vail
633 Third Avenue, 17th Floor, New York, New York 10017
rEL (212) 922-9700' rOLL ~e~ (800) 437-1234 ' ~AX (212) 922-0881
WWW FIRSTAM. COM
Title No. PAC-4027 B
VARIANCE
SEARCH
JEANNE ANSTETT, BEING DULY SWORN DEPOSES AND SAYS:
THAT SHE RESIDES AT 386 MARCY AVENUE, RIVERHEAD, NEW
YORK AND IS OVER THE AGE OF 21 YEARS AND THAT SHE IS THE
OFFICE MANAGER OF PECONIC ABSTRACT, INC., AN AUTHORIZED
AGENT FOR FIRST AMERICAN TITLE INSURANCE COMPANY OF
NEW YORK, AND THAT UNDER HER SUPERVISION AND
DIRECTION, TITLE WAS EXAMINED TO THE PARCELS OF LAND
DESCRIBED ON THE ANNEXED SCHEDULE THAT SAID
EXAMINATION MADE TO INCLUDE 911/2010 AND TO DISCLOSE IF
SUBJECT PREMISES IS IN FACT SINGLE AND SEPARATE
OWNERSHIP AS APPEARS FROM THE CHAINS OF TITLE ANNEXED
HERETO AND THAT THE EFFECTIVE DATE OF THE APPLICABLE
ZONING ORDINANCE 1/1/1957.
AND THAT THIS AFFIDAVIT IS MADE TO ASSIST THE TOWN OF
SOUTHOLD BOARD OF APPEALS TO REACH ANY DETERMINATION
WHICH REQUIRES AS A BASIS THERETOFORE THE INFORMATION
SET FORTH HEREIN AND KNOWING FULL WELL THAT SAID BOARD
WILL RELY UPON THE TRUTH THEREOF.
LIABILITY OF THIS COMPANY IS LIMITED TO $25,000.00 FOR ANY
REASON.
DATED: 9/9/10
SWORN TO BEFORE ME THIS
9th DAY OF SEPTEMBER, 2010
NOTARY PUBLIC
MIcHELLE VAIL
Notary pubhC, State o! New York
No, 0WA4989798-SCL'~k County
Commtsston ExpLres December 16, 20
PECONIC ABSTRACT, INC.
BY:
JEANNE ~&NST/I~I'T,
OFFICE M/ICiTt. GER
RECEIVED
DEC 8 ZOIO
BOARD OF APPEALS
Title No. PAC-4027 B
Subiect Premises: 1000-115.00-02.00-013,000
Alvah S. Mulford
To
John Rutkowski and Laura Rutkowski, his wife
Dated: 1/2/24
Recorded: 113/24
Liber 1092 page 56
(Part of Premises and
More)
Ida M. Torry
To
George I. Bergen
Dated: 417/1910
Recorded: 512/1910
Liber 723 page 84
(Part of Premises)
George I. Bergen died 615/33 devising subject premises to his wife, Iola L.
Bergen.
Robert L. Bergen, Lillian M. Brown,
Alice L. Strickland, Adriana M. Vail, as sole
Devisees of Iola L. Bergen
To
Raymond F. Nine
Dated: 9128161
Recorded: 10125/61
Liber 5070 page 226
(Part of Premises)
John Rutkoski and Laura Rutkoski, his wife
To
Raymond F. Nine
Dated: 10117161
Recorded: 10/25161
Liber 5070 page 223
(Part of Premises)
Raymond F. Nine
To
Edward F. Rutkowski and Irene Rutkowski a/k/a
Edward F. Rutkoski and Irene Rutkoski, his wife
Edward F. Rutkoski died 1/18193.
Irene Rutkoski died 5/6/10 Suffolk Surrogates #2010-1890.
Judith R. Barker appointed Executrix - Letters dated 8/9/10.
LAST OWNER OF RECORD
Sworn to before me this
9th day of September 2010
Notary Public
MICHELLE VAIL
Notary PubJJc, State of New York
No. O~VA4989798-Suffo~k County i~.,
Commission Expires December 16, 20
Dated: 1/9/63
Recorded: 1/11/63
Liber 5291 page 518
(Subject Premises) RECE}'VEb
BOARD OF APPEALS_
PECONIC A~.
by: .~ ]
Jeanne ~ice Manager
Title No. PAC.4027 B
North of Subject Premises: 1000.115.00-02.00-010.002
Alvah S. Mulford
To
John Rutkowski and Laura Rutkowski, his wife
Dated: 1/2/24
Recorded: 1/3/24
Liber 1092 page 56
(Premises and More)
John Rutkowski died 6~23~63, Suffolk Surrogates #845P1963.
Laura Rutkowski
To
Henry M. Rutkoski and Helen S. Rutkoski, his wife
Dated: 2119/65
Recorded: 2123/65
Liber 5704 page 452
(Premises and More)
Henry M. Rutkoski and Helen S. Rutkoski, his wife
To
Town of Southold
Deed of Development Rights
Dated: 4~9~03
Recorded: 6~4~03
Liber 12254 page 671
(Subject Premises)
Henry M. Rutkoski and Helen S. Rutkoski, his wife
To
David Rutkoski, Robert Rutkoski,
Thomas Rutkoski, and Patricia Deerkoski
Subject to a Life Estate for Henry R. Rutkoski and Helen S. Rutkoski, his wife
Dated: 8~28~09
Recorded: 10/2/09
Liber 12601 page 918
LAST OWNER OF RECORD
Sworn to before me this
9th day of September 20~1.0.. c
~c~ L~ ~ UcLA~
Notary Public
MICHELLE VAIL
Not~.ry Pubiic, Ste, te of New York
No. 0tVA4989798 SufLlk County ~..~
Commission Exphes D~cernber 16, 20 ___
PECONIC ABSTRACT, INC.
by: ~
Jeanne Ar~ffice Manager
RECE]VEJ~ ~
BOARD OF APPEALS
Title No. PAC-4027 B
South of Subject Premises:
MAIN ROAD RT 25
Sworn to before me this
9th day of September ~01~
Notary Public
PECONIC ABSTRACT, INC.
by:
Jeanne A~y~ffice Manager
MICHELLE VAIL
Notary PLI::;iC, State of New York
No. 01VA4~'89798-Suff ,lk County
Commission Expires December 16, 20 _.~_-
REC6.~VED
BOARD OF APPEALS
Title No. PAC.4027 B
East of Subject Premises: 1000-108.00-04.00-001.001
Henry L. Fleet, as Executor of
Frank D. Peterson
To
Agnes B. Graboski
Dated: 3/13152
Recorded: 10/22/52
Liber 3425 page 444
Agnes B. Graboski Dated: 8130199
To Recorded: 9~9~99
Pindar Vineyards, LLC Liber 11988 page 152
Subject to a Life Estate for Agnes B. Graboski.
Agnes B. Graboski died 11/23199.
LAST OWNER OF RECORD
Sworn to before me this
9th day of September 2910
Notary Public
PECONIC~NC.
by: j....
Jeanne An~ffice Manager
MICHELLE VAIL
Notary Public, State of New York
No. 0 VA4989798-Sufl,,,k County
Comm!ssion Expires December 16, 20
RECEIVED
BOARD OF APPEALS
Title No. PAC.4027 8
West of Subiect Premises: 1000-115.00.02.00.012.000
Alvah S. Mulford
To
John Rutkowski and Laura Rutkowski, his wife
Dated: 1/2/24
Recorded: 1/3/24
Liber 1092 page 56
(Premises and More)
John Rutkowski and Laura Rutkowski, his wife Dated: 12/18/53
To Recorded: 2/10/54
Edward F. Rutkowski and Irene Rutkowski, his wife Liber 3651 page 146
a/ida Edward F. Rutkoski and Irene Rutkoski, his (Subject Premises)
wife
Edward F. Rutkoski died 1/18/93.
Irene Rutkoski died 5/6/10 Suffolk Surrogates #2010-1890.
Judith R. Barker appointed Executrix - Letters issued 8/9/10.
LAST OWNER OF RECORD
Sworn to before me this
9th day of September 2010
Notary Public
PECONIC ABSTRACT, INC.
by: s~
Jeanne An anager
MICHELLE VAIL
Notary Public, State of New York
No, 01VA4989798-Suffoik County
Commission Expires December 16, 20__
DEC 8 ZDII'~
BOARD OF APPEALS
fiv,~ and one- ~er cent with iht ;r~st thereon m ~arch yth 1.alO;
to a eecnnd mortgage upon which there remains Ate ~he ~u of ~550, ~h
iz~e~s$ th~ve~rom th'~ ls~ dray of F~br~ary l~lO; ~so a third mortgage
for $5,000. with in~res~ thereon f~n~ ~ v...d~ of .... l~... ~D the
~!d pa~y of tbs ~r~t p~t doe~ ~v~nt with t~e s~i,I ~)m~y of ~he seco~
p~rt ms ~ilows; W~RST.-Th~t the ~aid Mabel A. q~., ~e pa~y of the
~.rst ~)~rt is seized of the s~d premises in fe~ s~p,.e, ~d has good right
to convey the s~e. SECOND.-Th~ ~he pa~ of the second p~rt shmZ1
~i~tly e~oy ~he s~d premises. THT~.-Th~t the staid premises ~e free
f~m incumbr~ees, exert as ~res~id. ~URTH.- That t~ party of ~he
~ltle '~ s~d premises. ~IFTH.-Thmt the ~mi(l ~,iabel A. qa~'wi[[l forever
wmrr~n~ ~e title to n~.d Dremise~. IN WZT~SS ~IEREOP, the ~aid p~rty
of the first ~rt hms hereu~o se~ ~r .~nd ~d seal th~ d~ ~d yemr
first above written.
In the presence of
Frank E. Blacker
:
State of New York, County o~' Suffolk,ss, On this
Thirtieth day of April in the year One thousand nine hundred end ten before
me personally earns ?~bel A. :[art to me xnown, and knmYn %0 me ~o be %ne
lndividuml ~eseribed in and %~no executed the ~o.eeoi..~ instrument, and she
thereupon duly acknowledged to me ~nat she executgd the s~me.
~ra~ E. Blacker, Notary Public, in and ~nr Tuffolk County, N.Y.
made th* 8event~ day ~f April in the yea~' One[~)n~F APPEALS
nine hnndred and ten BETWEEW IDA -~. T~.~R.Y. of Na~.tltuck, in the to~ of
Southo!d, County of Suffo_x, New York, p~rty of the fizst part, and
! G~O_RGE I. BERC~E~'i of the :;-~me place, party of the second part, WIT?~ESSETq,
That the said partj of the first p~rt, in. consideration of One Dollar
and other v=lu~ble considerations (~l. O0)to her in ha~nd pmid by the said
party of the secondpa.,.+~, the receipt whereof is hereby- confessed and
remised and q~lit ~laimed and by these presents does barg~in, s~tl,
acknowledged, has bargained, s~,~m~se ~d ~i%-e].~m unto the s~id
said party of the second part, and to his heirs and assigns forayer,her ~ .' .
undivided half part of, All that Tract piece or. parcel of-lane,, situate in the
town of Southo[d, County of .Suffolk, and State of New York, at Mattituck and bounded
Southerly by the highway westerly and northerly by land of Alvah ?&~lford and Easterly
by lanai of Herbert L. Corey, contain:ny one q~arter of an acre morn or less.
TOGETqEq with all and sins~xlar the heredite~ents mud appu~enances thereto
or in ~nywise appertaining, and the reversion ~d rever~ions, remainder and re~lu-
dore, rents, issnes and pro~t~ ther~ff, and ~l the estate, right, title, interest,
claim ~d demand ~tsoever o? the said ~art.. of the ~_rst part, either In law or
e~ity of, in or to the above bargained ~mises, ~th the
appurtenances. ~ ~VE AND T0 UOLD the said deserioed l~d~ ~ premises %o the
sale p~r~y of the second yar~, h&~ heirs ~d ass~ns, to the sole ~d only proper
ever. IN WITNESS ~R~)M, The s~d party o" the first part ~as herennto set her
h~d ~d semi ~he d~ ~d year ~lr~t a~ve written.
In presence oF
Cnarte s 6ildsleeve
: IDA M. ~OR.~Y L.S.
Sta~9 of New York, ~ounty ~f %ktffol~, Town of Sout~old, se,
On the 12th day of April in the year One thousand nine hundred and ten before me,
the ~ubecriber, personally app,~.ared Ida .~L ~drrey,. to me personally known to be the
s~me person described in and who exe~lted the Fore~i~ incumbent, ~nds~e
acknowledged to me that ~he e'~e~ted the s~e. L.S. Charles Oildsleeve, Notary
Recorded 2 May l~ClO ~ ~2 [~..
Public.
TIIIS INDENTURE, ~ade ~he l{tn day of April in the year One thousand nin'~ inundred and
ten BETWEEN DENNIS G. HOMAN and LAURA R. HOSL~N, h~s wi~e, ~f the To~m o? Riverhead,
County qf B~affol~ and Stat~ of New York, p~rtiee of the eiret part, and W~!/SI~d ~
~A~EE, of Babylon, Connty of ~l~olk and qtate off New York, party of the second part,,
WITNESSETH That the said parties o£ toe first part, for and in consideration of
t0ne Doll~.c and o~her valuable considerations. ($1o00) law,al money of the United
Itates, paid by t.he s~id p~rty of the second )art, do here ~y gre~nt and rel.ease
nrc the said pazty of the second p~rt, he~rn and assigns forever, .~LL that Tract
THIRD. That the said pl.~mises are free fr~m incumbrances;~FOURT~ That
the parties of the fii~ part will eXecute or procure an~hrther necessary
assurance of the title to mid premises. FIFTH. That the said parties
will forever WAERANT the title to said premises. IN WITNESS WHEREOF, the
said parties of the first part have hereunto sat their hands ~nd ses]sthe
day and year first above written.
In presence of
Frank 0. Barker
0HAELES S. WELLS L.8.
~ 0. WELLS L.S.
OLIVN~ F. WELLS SR. L.S.
HENRIE~2TA J. WELLS L.S.
State of New York, Oennty of Suffolk SS: On this Bad day
of Jammry, in the year One thcusamt nine hundred ami twenty four before
me, the subscriber, perscaally appeared 0harles S. Wells and Eula_Wells,
his wife, and Oliver F. Wells -- and Henrietta_Wells, his wife, to me per.
sonally known to be the same persons described in ami who executed th~
foregoing instr~ent, and thsy ack~owledge~ to me that they executed the
same. Rank 0. Barker Notary Public.
~Recorded 2rd January ~ @ &:S9 P.M.
Oompared by:
($o.5o u.s.L .s.
THIS INDENTURE, made the 2<t ~ay of January in the year o~e
thousand nine hundred ~d tw~ty fo~, BETW~N ALVAH S, N~, u~i~,
of the village of Mattituck, 0o~ty of Suffo~ and Stste of New York,
party of the first part, and JO~ R~KI a~ ~ R~K~SKI, his wife,
~s joi~t feints, of the ~me p~ce, parties of th~ ~cond part, WIT~SS~TH,
t~t the ~y 0~ ~e first part, ~ considerati~ of the s~ of Tea --
(~0.00) l~wf~l money of the Unite~ States, and 'other ~od a~ val~ble
considerations paid b~ the Sa~ parties of the seco~ pa~, do hereby grant
and rel~se ~t~ said ~rtids o~ the second part, ~eir heirs ~d ~ssigas
forever,
ALL that piece, parcel or tract o~ ~mm la~, together with
the buil~s thereon, sit,ted i~ the vi~a~ of M~ttituck, Town of
So~theld, 0o~ty of Su~fo~ a~ State of New York, bo~d~ed ~d described ms
~ollews: Bo~ded Northerly by the Middle Ro~d, Easterly by the l~ad of
He~e~t L~ 0orey, Southerly ~y the ~in ~ghway ~ W~sterl~by the lan~ of
part
1~2~.
of the
ab ove g:
second
the abo~
That t~
That th~
first p~
to sa~d
said pr~
set his
In pres
Frank O~
Ja~ry~
subsor~
le~d ~
Oompared
being ~t
Long I~L
Oharles H. Gould. It is covenanted and agreed that the party of the first
pert stmllhave the right to occupy and use the ~in ism ho~e ~t il A~ril l~t.
1~4.
TOG~ with the ap~rte~es; a~ all the estate a~ rights
of the p~rty of ~e first part in and to ~id praises. TO ~VE A~ TO HOLD the
above grated ~r~ise~ ~ the mid ~arties of the second ~art, their heir- and
ass~ fo~ver. AND the said ~rty ~oes cove~nt with the sa~ ~rties of the
second part as follows: ~I~T. T~t the party of the first ~-~t ~ seized of
the above praises in fee simple, ~d ~e ~od right to convey'the ~me. S~B.
T~t the parties of the ~cond part shall quietly enjoy the ~ pr~se~; THIRD.
T~t the mid praises are free rrm i~bra~es; FO~ T~t the p~rty of the
first part will excite or proc~e a~ f~ther necessary assuage of the title
to ~ praises; FI~ T~t the sm~ party will forever WA~ the title to
said praises. IN W~N~S ~REOF, the said p~rty of the first part ~s hero,to
set his ~ and seal the d~y a~ y~r first above written.
In ~resence of ~LVAH S. ~FO~ L.S.
Fra~ O. ~rker ~
State of N~ Yor~'[Oo~ty of S~folk ~: ~ ~is 2d ~y of
Js,,~ry, in the ye~ ~e thousaM nine h~dred ~ tw~ty fo~ before me, the
subscriber, perso~lly app~red Alvah S. Mulford to me pers~atly known to be the
s~me person d~cribed ia and who ~ecute~ the foregoi~ i~tr~ent, ~d he ac~ow-
led~d to me t~t he ~ecuted the same. Frank O. ~rker Not~[ Public,
~Recorded ~d~Jan~ry 1~4 ~ 4:~ P.M.
O~par ed by:
% /~ (5o ce~ts U.S.I.H.S. CAN.)
THIS DEED, made the tenth ~ay of March in the year Nineteen H~ndred
and Twenty, BETWEEN W~LIAN B. BEHT~U,S and NANNAH BERTELS, his wife, of the Oity
of Wi]J~es-Barre, Lnzerne Oounty, Pennsylvania~ Grantors, and WILLIAM G. BOBB, and
VERA BERTELS BOBB, his wife, of Flushing, Queens Connty, Long Island, New York,
Grantees, WITNESSETH, ttmt in consideration-of Omo ($1.00) Dollar, in hsnd paid,
the receipt whereof is hereby acknowledged, the said grantors do hereby grant and
convey to the said grantees,
ALL that certain lot, pieoe or parcel of land, situate, lying and
t, 3651 146
JOHN RUTKOWSKI and L~ RUTKOWSKI, his wife, both
eesidingal Mattituck, suffolk County, New Yo~k,
pa~t les ~ ~ the first p~.
EDWARD/RUTKOWSK! and IRENE RUTKOWSKI. his wife, ~L~ known
County, York,
r~at .Mattituck, Suffolk New
too.el or, the U~ited Statea, ~d o~er v~uahle con~d~oa p~d by ~ ~.l~S of ~e
' ~ho l~ holFs and assi~s fo~, ~ t~t ce~ plot, pi~e
' BES~I~5 at a point on tho noeth~ely sido of ~ la~ Road
where tho same ~ lntees~c~d by the division l~e between
Beegan; ~ntng thence westerly along the noe~ly'a~do of
said division l~no boteoon l~da of Rugkowsk[ ~d Borgen,
thence southerly, and along tho dtvtaton ltne ~orosatds
95.7~ feot go tho noet~lF aide of the ~n Ro~d ag ghe
~ 5°
BROWN. residing a~ East Marion, N.Y.~ At. ICE L. STRICKLAND,
residing at 102-19 16hth Drive, Howard Beach, N.Y.; ADRIANA M.
RAYMOND F. NINE, residing mg Mattituck, New York
WITMF.~ETH, that the parry t~t the first part, in consblcration of ONE and O0/lO0
lying and being in the TOWN OF SOUTHOLD, at Mattttuok, County of Suffolk,
State of New York, bounded and described as follows:-
BEGINNING ag a point on the northerly llne Of Main Road at the south-
easterly corner of the premises herein descPlbed adjoining land of
Agnes B. Grabowski ou the east, said point being about 1400 feet
more or less from the westerly line of Elijahts Lane as measured
along said northerly line of Main Road. F~om said point of beginning
continuing thence along the northerly line 6f Main Road S.88° 08' 20"
W. 143.57 feet to land of Edward Rutkoskl; running thence along
said land of Edward Rutkoski N.1B° 04t 50" W. 90.17 feet to/land of
John Rutkoski; run~tng thence along said land of John Rutkoskl
N. 82° 46~ 20" E. llS.12 feet to a monument and land of Agnes B.
Grabowskl; running thence along said land ~f Agnes B. Grabowski
S. 23° 02t 10" E. 107.55 feet to the point ar place of beginning.
THI~INDENTURE, madethe// dayoi October , nineteen hundred and sixty-one
BETWEEN JOHN RUTKOSKI and LAURA RUTKOSKI, his wife, residing at
Hattituck, Suffolk County, New York,
pa~y o£ the first part, and RAYMOND P. NINE, residing at Mattituck, Suffolk
~ounty, New York,
WITNE.~.~£TH, that the party 9i the first part, in consideration, of One and 00/100 ..........
................... ~ ................................. ($1.00) _ _.dolar~,
lawinlmoney o£ the United States, and other good and valuable consideration
by the party of the second par~ does hereby grant and rele~ze unto the party of the second part, the heirs or
I34ng and be~gJlm~ at Mattituck, To, wu of Southold, Suffolk County,
New York, bounded a~d described as follows:
BEGINNING at an Iron pipe set at the northeasterly corner of
land o~ Edward Rutk~ski, adjoining land of the party of the first
part, and running thence along said land of the party of the first
part on the extension easterly of the northerly line of said laud
of Edward Ratkoski, N. 85° 27~ 20" E. 114.38 feet to land of Agues
B. Gpabowski; thenc~ along last described land, S. 23° 02~ lO" E. 18.41
other land of the p~rty of the second part; thence along last described
land, S. 82° 46~ 20, W. 118.12 feet to a concrete monument and said
land of Edward Rutkoski; thence along last described land, N. l0
50' W. 23.10 feet to the point of beginning.
THiiif~l~F.~r~Ui~d, th~ 9t~ da~of ~anuary ,nincteenhundr,dand sixty-three
BETWEEN RAYMOND F. NINE, residiat at Mattituck, Towm of Southold,
Stiff elk 0ou~ty, New Yo~k,
party of the first part, and .F_~DIgAi~D I~, I~I~I~OI~T 8fid IP..EI~ R'U~t£OW~I, his wife,
si. So knowu as EDWARD F, t~l~Ol3IiI end IRF.,-q'E RO'q~'03tiI, his wife, residing
at Mat~ltuck, Town o£ Bou~hold, Sulfolk County, I~ew Io~k,
party of thc second part,
WiTNE.S$1rlTL that the party of the first l~rt, i~con~ideratlonof One azlcl 00/100 ...........
.................................................. ($ 1.00 )
BEGINN~2i~ at a point on the nox-therly line of Main Road at the
southeasterly comer of the premises herein described adjoining land
of Ag~os B. Grabowski on the east, said point being about 1400 feet
said northerly lime of Maim Road; from said ~oimt of beginning oon-
tinuing thence along the northerly line of Maim Road, Routh 88
20" West 143.57 feet to land of Edwa~i RutkoskiI x~vxming thenoe
said ladd of Edwsmd Rutkoski, North 10° 01~! 50" West 113.27 feet to
land of John Rutkoski; running thence along said land of John Rutkoski,
North 85° 27m 20" East 114.38 feet to land of Ag~es B. ~abowskil
OFFICE ADDRESS: OFFICE HOURS & PHONE
53095 ROUTE 25 - PO. BOX 14[)9 MON FRI S:00 AM TO 4:00 PM
SOUTHOLD, NY 11971 0499 631 765 1803 FAX: 631 765 5189
473889 115.-2-12
TOWN OF SOUTHOLD
CONSOLIDATED REAL PROPER'i'Y TAX BILL
DECEMBER 1, 2009 - NOVEMBER 30, 2010 - TAXES BECOME A LIEN DECEMBER l, 2009
382
14 14584
18375 Route 25
0.33
STAR (ENH)
SCHOOL
320,916,530 1,727,334
210
Firs..t Half: 14535
~n¢~.~nd Half: 14535
LEVY DESCRIPTION
MattJtuck School
Mat~tuck Library
1 Family Res
Rutkoski Irene
PO Box 381
Mattituck, NY 11952-0381
12/3/09
Rutkoski, Irene
ASSESSED VALUE
$3,405.62 1/8/09
$3,405.62 5/29/09
I-EVY % TAXABLE VALUE
800 6,700
1{30% OF FULL VALUE
TAX At~OUNT TOTAL TAX AMOUNT
58.93% 5,380 760.804 -0.70% 4,093.13
4.70% 6,700 ., ~ 48:743 100% 326.58
Suffolk Coun~ Tax
Southold Town Tax
NYS Real Prop TaxLaw
MTA Payroll Tax
Mattituck FD
Mattituck Park
Solid Waste Distdct
Waste Water Distdct
1.60%
63.63%
6~700 I 16.537
-3.60% 110.80
1.60%
23.57% 6,700 i 244.380 5.80%
1,637,35
4,419.71
110,80
23.57% 1,637.36
0.21% 6,700 2.152 -53.20% 14.42
0.06% 6,700 .671 100:00% 4;50
7.11% 73.724 -4.70% 493.95
1.82% 181918 -3.60% 126.75
1.99% 20.610 44.90% 138.09
0.00% 6,700 .045 -2.70% .30
11.19% 778.01
SECOND HALF TAX 3,472.94 TOTAL TAX LEVY ~ 6,945.87
FIRST HALF TAX 3,472.93
DUE DEC. 1, 2009 PAYABLE WITHOUT PENALTY TO JAN 10, 2010 DUE DEC 1, 2009 PAYABLE WITHOUT PENALTY TO MAY 31 r 2010. SEE REVERSE
OFFICE ADDRESS: OFFICE HOURS & PHONE
53095 ROUTE 25 P.O. BOX 1400 MON FRI 8:00 A~I TO 4:00 PM
SOUTHOLD, l~f 11971-0499 6317765 1803 F~K: 631-765-5189
473889 115.-2-13
TOWN OF $OUTHOLD
C~NSOLIDATED REAL PROPERTY TAX BILL
DECEMBER 1, 2009 NOVEMBER 30, 2010 - TAXES BECOME A LIEN DECEMBER 1, 2009
382
14 14585
18525 Route 25
0.4
320,916,530 1,727,334
312 Vac w/imprv
RutkOSki Irene
PO Box 381
Mattituck, NY 11952-O381
First Half: 14536
Second Half: 14536
$1,225.16 1/8/09
$1,225.16 5/29/09
LEVY DESCRIPTION
Mattituck School
Mattituck Library
LEVY % TAXABLE VALUE
64.12% 2,100
4.11% 2;100
Suffolk County Tax
1.39% 2,100
Southold Town Tax
20.60% 2,100
NYS Real Prop TaxLaw
MTA Payroll Tax
Matfituck FD
Mattituck Park
Solid Waste Distdc[
Waste Water District
12/3/09 900 2,100
Rutkoski, Irene
ASSESSED VALUE
~10o
L VY ANGE
,T~ A%T&
760.804 .0,70%
48.743 1:00%
68.23% ·
16537 ~360%
.39%
244.380 5.80%
TAX AMOUNT
100% OF FULL VALUE
1,597.69
[olo]
TOTAL TAX AMOUNT
102.36
1,700.05
34.73
34.73
513.20
20.60%
0.18% 2,100 -53.20% 4.52
0.06% 2,100 .671 100:00% 1.41
621% 2,!00 73.724 -4.70% 154.82
1.59% 2,100 18 9'1~ 39.73
1.74% 2,100 20.610 43.28
0.00% 2,100 .045 ~2.70% .09
243.85
FIRST HALF TAX 1,245.91 SECOND HALF TAX 1,245.92 TOTAL TAX LEVY ~ 2,491.83
DUEDEC. 1,2OO9PAYABL£WiTHOUTPENALT~'TO JAN, lO, 2010 DUEDEC. 1 2009PAYAgLEWITHOUTPENALTYTOMAY31r2010 SEEREVERSE
TOWN OF
$OUTHOLD PROPERTY RECORD
CARD
OWNER
FOI~MER OWNER~ , .
:ES. ~1£ I~EAs-
LAND IMP.
· N'~ 0
,6'0 o
AGE
NEW
NOR~AAL
TOTAL
FARM
Fa rm AC re
'illable. 3
Voodland
wompland
rushland
{ot~e Plot
DATE
BUILDING CONDITION
Value Per Acre
VILLAGE LOT
E
DISTRICT ~
ACREAGE ~
TYPE OF BUILDING
IND. CB. MISC.
ABOVE
Value
FRONTAGE ON WATER
FRONTAGE ON ROAD
BULKHEAD
.¢
DOCK
Est. Mkt. Value
BOARD OF APPEALS
Bldg. I !Foundation i Bath
ension Basement ~ Floors
ension Ext. Walls Interior Finish
ension Fire Place Heat
Porch Roof Type
Porch Rooms 1st Floor
ezeway Patio Rooms 2nd Floor
'age /-7/0 ~'.~C) T- /.,~.O0 /,~ /.3.00 Driveway Dormer
B.
OWNER STREET 1 ~;~'~ VILLAGE DIST. SUB.
~ W' ~' I ~I~ ~ P~ 6F BUILDING
~ / ~ S~S. VL. FARM CO~. ~B." MICS. Mkt. ValUe .,
LAN D IMP. TOTAL DATE REMARKS
, ,
AGE BUILDING CONDITION
NEW NORMAL BELOW ABOVE. ~U~
FARM Acre Value Per Value
Ac re
rillable FRONTAGE ON WATER
_N°~l°nd FRO~IAG[ O~ ROAD ~ D ~ [, ~
~eodowl~nd DEPTH
ffouse Plot BULKH~D
rotal ~ ~ DOCK
iCOLOR
TRIM
M. Bldg.
Extension
Extension
Extension
Porch
Foundation
Basement
~orch Ext. Walls
3reezeway Fire Place
.Rarage Type Roof
~atio
Total
Recreation Room
Dormer
~ G L Ba~h
JFloors
~'~ ~ InteriorFinish
Heat
Robins 1st Floor
Rooms 2nd Floor
Driveway
Diner"re
LR.
DR.
BR.
FIN. B
ELIZABETH A. NEVILLE, RMC, CMC
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
TO:
FROM:
DATED:
RE:
Southold Town Zoning Board of Appeals
Elizabeth A. Neville
December 10, 2010
Zoning Appeal No. 6445
Transmitted herewith is Zoning Appeals No. 6445 of Patricia Moore for The Estate of Irene
Rutkowski- the Application to the Southold Town Zoning Board of Appeals to Unmerge
Property. Also enclosed is the Applicant's Project Description, Questionnaire, Short
Environmental Assessment Form, Agricultural Data Statement, Transactional Disclosure Form,
LWRP Consistency Assessment Form, Cover Letter from Patricia C. Moore Dated December 6,
2010, Authorization Letter from Judith R. Barker to Patricia C. Moore to Represent them in This
Matter Dated December 3, 2010, Notice of Disapproval from Building Department Dated
November 16, 2010, Copy of Application for Building Department with Disapproval Dated
November 16, 2010, Certificate & Report of Titles from First American Title Insurance
Company for Tax Map No. 1000-115.-2-12 Dated September 10, 2010, Certificate & Report of
Titles from First American Title Insurance Company for Tax Map No. 1000-115.-2-13 Dated
September 10, 2010, Four Pages of Indenture Dating from March 7, 1910 to April 1, 1924, Copy
of Deed Dated December 18, 1953, Copy of Deed Dated September 28, 1961, Copy of Deed
Dated October 17, 1961, Copy of Deed Dated January 9, 1963, Copy of Tax Bills for Irene
Rutkoski for 18525 8* 18375 Route 25, Two Copies of Property Record Cards-One for 18525
Rte 25 and 18375 Rte 25 (Both Sides), Copy of Survey Showing Property as it Exists Dated
September 21, 2010 Prepared by Peconic Surveyors, P.C. for Lot 12, Copy of Survey Showing
Property as it Exists Dated September 21, 2010 Prepared by Peconic Surveyors, P.C. for Lot 13.
Town of Southold
P.O Box 1179
Southold, NY 11971
Date: 12/10/10
* * * RECEIPT * * *
Receipt~:
94844
Transaction(s):
1 1 Application Fees
Check#: 1362
Reference
6445
Total Paid:
Subtotal
$150.00
$150.00
Name: Barker Iii, William L
Po Box 728
1705 Grand Ave
Mattituck, NY 11952
Clerk ID: CAROLH
Internal ID: 6445
ZBA TO TOWN CLERK TRANSMITTAL SHEET
(Filing of Application and Check for Processing)
DATE: 12/10/10
ZBA # NAME CHECK # AMOUNT TC DATE STAMP
RECEIVED
6445 Rutkowski, Irene Estate 1362 $150.00
of 0[0~ 6 33C]
Soutl ~old Town Clerk
$150.00
By__ Thank fou.
FORM NO, 4
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Office of the Building Inspector
Town Hall
Southold, N.Y.
APR 8 2011
BOARD OF APPEALS
CERTIFICATE OF OCCUPANCY
Da=e: 04/07/1~
THIS CERTIFIES thaC the b~ilding BARN
Location of Property 18525 MAIN RD MATTITUCK
{HOUSE NO.) (STREET) (HANLET)
County Tax Map NO. 473889 Section 115 Block 0002 Lot
m~/vi~ion .............. Filed Map No. -- Lot No. i
co~forms suk~tantially to the Regulre~ents for a ONE F~MILY DWELLING
built prior to APRIL 9, 1957 pur~,~t to which ~ERTIEICATE OF
OCCOP$~NCY/~4BE~ Z- 34899 dated APRIL 7, 2011
was issued, and conforms to all of the requirements of the applicable
provisions of the law, The occupancy for which this certificate is
issued i~ BARN,
The certificate is issu~ to IRENE RUTKOSKI
of the aforesaid building,
(OWNER)
COUNTY DEP~T~AF~ OF H~a_~7{ ~/PPROVAL
ELRL-r~ICAL CERTXFICAT~
~L~ CIERTIFICATION DA'r~D
Rev. 1/8I
N/A
N/A
FORM ~0. 4
TOWN OF SOUTHOLD
BUILDING DEPART~NT
Office of the Building Inspector
Town ~all
Southold, N.Y.
PRE EXISTING
CERTIFICATE OF OCCUPANCY
BOARD OF APPEALS
No: Z- 34888
D~te: .9!/07/11
THIS C~RT/F/~E t~at the build/ng DWELLING
Location of Property 18375 MAIN RD
(~OURE NO.)
COWry T~ ~ NO. 473889 S~ction 115
S~ivisi~ Fil~ ~p No.
MATTITUCK
(STREET) (HAMLET)
B/ock 0002 L~t 012
con~or~s subetantla],ly to the Hequireme~ts for a ONE FAMILY DWELLING
built prior to APRIL 9~ 1957 pursuant to which CERTIFICATE OF
OC~/~3~ER Z- 34888 ~a~ed APRIL 7, 2011
was issued, and conforms to all of the r~quirements of the applicable
provisions of the law. The OCCUpancy for which this csrti£icare is
issued is ONE FAMILY DWELLING WITH REAR COVERED PATIO ~ ATTACHED O/~E CAR
GARAGE. *
The certificate is i~sued to IRF~NE RUTKOSKI ESTATE
( OWNER
of the aforesaid building.
~/A
~/A
Rev. 1/81
10161
STATE OF NEW YORK)
) SS:
COUNTY OF SUFFOLK)
Karen Kine of Mattituck, in said county, being duly sworn, says that she is
Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at
Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that
the Notice of which the annexed is a printed copy, has been regularly published in
said Newspaper once each week for 1 week(s), successively, commencing on the
24th day of March1 2011.
Principal Clerk
Sworn to before me this Il .~ ~;~ day of
LEGAL NOTICE
SOUTHOLD TOWN
ZONING BOARD OFAPPEALS
THURSDAY APRIL 7, 2011
PUBLIC HEARINGS
NOTICE IS HEREBY GIVEN, put-
suant to Section 267 of the Town Law and
Town Code Chapter 280 (Zoning), Town
of Southold, the following public hear-
ings will be held by the SOUTHOLD
TOWN ZONING BOARD OF AP-
PEALS at the Town Hall, 53095 Main
Road, P.O. Box I179, Southold, New
York 11971-0959, on THURSDAY
9'.30 a.m. - ANNE R. BUNTING
g6455 - Request for Variance from Art.
XXII Code Section 280-116A(1), Art.
XXIII Section 280-14 and Art./II Sec-
tion 280-15F and the Building Inspec-
tor's January 24, 2011 Notice of Disap-
proval based on a building permit ap-
plication for additions & alterations to
code requh-ed setback of 100 feet from
the top of bluff, 2) Accessory structure
at less than the code required setback of
100 feet from the top of bluff, 3) less than
the code required front ya?d setback of
the code required front yard setback of
60 feet on water front property at: 2427
Isabella Beach Rd.,(adj. to Block Island
Sound) Fmhers Island, NY. SCTMg10G0-
10-6-14.1 and 11- I-7.5.
oI~Dl~.~or's February 16, 2011 Notice
J.0:40 a.m.: JAMES and KAREN
~ - Request for Variance
from Art. XXIII Cede Section 280-124
and the Building Inspector's December
16, 2010 Notice of Disapproval based
I on an application for building permit
to construct accessory in-grouod swim-
ming pool and pool house at; lot coy
erage of more than the code required
20%. at: 2855 Laurel Trail Laurel, NY.
SCTM#1000-1254-24.9.
11.'00 a.m. - DAISy M. FOLK 0645_0
- This is a request for a Waiver of Merg-
er under Article II, Section 280-10A,
to unmerge land identified as SCTM
gi000-59~-10, based on the Building
Inspector's December 16, 2010 Notice
of Disapproval, which states adjoining
nonconforming lots held in common
ownership shall merge until tile total
lot size conforms to the current bulk
schedule (minimum 40,000 square feet
in this RM0 Residential Zone District)
this lot ia merged with lot 11. Property
located at; 7599 & 7475 Soundview Ave,,
(adj. to 2 Private Rd~) Southold, NY.
} 11'~ a.m.. JAMES CONNOL~,y
1~5454 - R~.XlUeSt for Variance from Arti-
cle XXIII Code Section 280-124 and the
Building Inspector's February 4, 2011
~otice of Disapproval based on a build-
lng permit application for porch addi-
tion to er&sting dwelling at; at tess than
the code required front yard setback of
50 feet, at: 5575 Sound Ave,, Mattituch,
NY. 8CTM#1000-121-1.3.2.
..... - Request
for Variance from Art. XXII Code Sec-
tion 280-116 and section 280-15 and the
Building Inspector's January 19, 2011
Notice of Disapproval based on an ap
plication for building permit to construct
accessory in-groumi swimming pool and
existing shed at; 1) bulkhead setback of
less than the code required 75 feet for
the pool, 2) location other than the code
required rear yard for the shed at: 415
Harbor Lights Dr. (adj. to creek or ca-
hal), Southold, NY. SCI'M# 1000-71 2-4.
~s~201'1'
PUBLIC--STATE ,OF NEW yORt~
No. 01-VO~I05050
2v.,,~iitled in SuffotR County
12:00 mm. - NORTH FORK COM-
MUNIT~ THEATER #6460 - Request
for Variance fiom A~ t IIi Code Sectio~
280-46 and the Building Inspector's De-
cember 1, 2010~ Notice of Disapproval
based on an application for building per
i mit for lot line change at; 1) lot size less
than the code required 20,000 sq. ft. per
Butk schedule in HB District, 2) less than
the code required rear yard setback of 25
feet, 3) less than the code required side
yard setback of 10 feet, at: 12700 Sound
Ave. and 12605 Main Rd., Mattituck, NY
SCTM#1000 141-4-26&32.L
Carryover Hearings, continued from
prior meetings and pending addifiona[
information:
Adjourned from Public Hearing Feb-
mary 3, Z011:
L-00 mm.- IRENE RUTKOSKI ES-
TAT~ ~4~
The Board of Appeals will hear all ·
persons or their representatives, desir-
ing to be heard at each hearing, and/or
desiring to submit written statements
before the conclusion of each hearing.
Each hearin will not start earlier than
designated ~ve. Fries are available for
review, during regular business hours
and prior to the day of the hearing. If
you have questions, please contact our
office at (631) 765-1809, or by emalk
Vic ki.Tot h@Town. Sout hold.ny, us.
Dated: March 7, 2011
ZONING BOARD OF APPEALS
LESLIE KANES WEISMAN, CHAIR-
PERSON
BY: V'~ki Toth
54375 Main Road (Office Location)
53095 Main Road (Mailing/USPS)
P.O. Box 1179
Southold, NY 11971-0959
BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio
Gerard R Goehringer
George Homing
Ken Schneider
Southold Town Hall
53095 Main Road · RO. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex/First Floor. Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
http://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF $OUTHOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
LEGAL NOTICE
SOUTHOLD TOWN ZONING BOARD OF APPEALS
THURSDAY, FEBRUARY 3, 2011
PUBLIC HEARING
NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code
Chapter 280 (Zoning), Town of Southold, the following public hearing will be held by the
SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road,
P.O. Box 1179, Southold, New York 11971-0959, on THURSDAY~ FEBRUARY 3~ 20tt:
10:10AM - IRENE RUTKOWSKI ESTATE #6445 - This is a request for a Waiver under Code
Article II, Section 280-10A, to unmerge land identified as SCTM #1000-115-2-13, based on
the Building Inspector's November 16, 2010 Notice of Disapproval citing Zoning Code
Section 280-10A, which states that the nonconforming lots merged until a total lot size
conforms to the current bulk schedule (minimum 40,000 square feet in this R-40
Residential Zone District) this lot is merged with lot 12 to the west, at: 18525 and 18375
Route 25 Mattituck, NY. SCTM#1000-115-2-13 and t2.
The Board of Appeals will hear all persons, or their representatives, desiring to be heard
at each hearing, and/or desiring to submit written statements before the conclusion of
each hearing. Each hearing will not start earlier than designated above. Files are
available for review during regular business hours and prior to the day of the hearing. If
you have questions, please contact our office at (631) 765-1809, or by email:
Vicki.Toth~,Town. Southold.ny.us.
Dated: January 10, 2011
ZONING BOARD OF APPEALS
LESLIE KANES WEISMAN, CHAIRPERSON
By: Vicki Toth
54375 Main Road (Office Location)
53095 Main Road (Mailing/USPS)
P.O. Box 1t79
Southold, NY 11971-0959
ZONING BOARD OF APPEALS
MAILING ADDRESS and PLACE OF HEARINGS: 53095 Main Road, Town Hall Building,
P.O. Box 1179 Southold, NY 11971-0959
(631) 765-1809 Fax 765-9064
LOCATION OF ZBA OFFICE: Town Hall Annex at North Fork Bank Building, 1st Floor
54375 Main Road and Youngs Avenue, Southold
website: http://southtown.north fork.net
January 7, 2011
Re: Town Code Chapter 55 -Public Notices for Thursday,February 3, 2011
Hearing
Dear Sir or Madam:
Please find enclosed a copy of the Legal Notice describing your recent application. The Notice
will be published in the next issue of the Times Review newspaper.
1) Before January 17th:
Please send the enclosed Legal Notice, with both a Cover Letter including your telephone
number and a copy of your Survey or Site Plan (filed with this application) which shows the
new construction area or other request, by CERTIFIED MAIL, RETURN RECEIPT
REQUESTED, to all owners of property (tax map with property numbers enclosed), vacant or
improved, which abuts and any property which is across from any public or private street.
Use the current owner name and addresses shown on the assessment rolls maintained by the
Southold Town Assessors' Office, or Real Property Office at the County Center, Riverhead. If
you know of another address for a neighbor, you may want to send the notice to that address as
well. If any letter is returned to you undeliverable, you are requested to make other attempts to
obtain a mailin.q address or to deliver the letter to the current owner, to the best of your ability,
and to confirm how arranqements were made in either a written statement, or durin.q the
hearinq, providinq the returned letter to us as soon as possible;
AND not later than January 24th: Please either mail or deliver to our office your Affidavit of
Mailin.q (form enclosed) with parcel numbers, names and addresses noted, along with the
green/white receipts postmarked by the Post Office. When the green signature cards are
returned to you later by the Post Office, please mail or deliver them to us before the scheduled
hearing. If any envelope is returned "undeliverable", please advise this office as soon as
possible. If any signature card is not returned, please advise the Board during the hearing and
provide the card (when available). These will be kept in the permanent record as proof of all
Notices.
2) Not Later January 26th: Please make arrangements to place the enclosed Poster on a
signboard such as cardboard, plywood or other material, posting it at the subject property seven
(7) days (or more) prior to hearing. (It is the applicant/agents responsibility to maintain sign
until Public Hearing) Securely place the sign on your property facing the street, not more than
10 feet from the front property line bordering the street. If you border more than one street or
roadway, an extra sign is supplied for posting on both front yards. Please deliver or mail your
Affidavit of Postin.q for receipt by our office before February 1,2011.
If you are not able to meet the deadlines stated in this letter, please contact us promptly. Thank
you for your cooperation. (PLEASE DISPLAY YOUR HOUSE NUMBER ALWAYS).
Very truly yours,
Zoning Appeals Board and Staff
Encls.
NOTICE OF HEARING
The following application will be heard by the Southold Town
Board of Appeals at Town Hall, 53095 Main Road, Southold:
NAME
RUTKOWSKI, I. ESTATE OF
#6445
MAP #
115-2-12 & 115-2-13
VARIANCE
Waiver of Merger
REQUEST Unmerge undersized lot
DATE: THURS, FEB. 3, 2011 10:10 AM
If you are interested in this project, you may review the file(s) prior to
the hearing during normal business days between 8 AM and 3 PM.
ZONING BOARD-TOWN OF SOUTHOLD 765-1809
STATE OF NEW YORK)
) SS:
COUNTY OF SUFFOLK)
Karen Kine of Mattituck, in said county, being duly sworn, says that she is
Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at
Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that
the Notice of which the annexed is a printed copy, has been regularly published in
said Newspaper once each week for 1 week(s), successively, commencing on the
20th day of January, 2011.
/ "- ' 'Principal Clerk
Sworn to before me this
LEGAL ~-OTICE
SOUTHOLD TOWN
ZONING BOARD OF APPEALS
THURSDAY FEBRUARY 3, 2011
PUBLIC HEARINGS
NOTICE IS HEREBY GIVEN, pur-
suant to Section 267 of theTown Law and
Tovm Code Chapter 280 (Zoning),Town
of Southold, the following public hear-
ings will be held by the SOUTHOLD
TOWN ZONING BOARD OF AP-
PEALS at the Town Hall, 53095 Main
Road, EO. Box 1179, Southold, New
York 11971-0959,on ~
RUARY 3. 2011:
9.30 A.M.- MARY ANN PRICE
06447 - Request for Special Exception
tinder Chapter 280-45B(8). Owner re-
quests authorization to operate a flea
market at: 730 Love Lane Mattituck, NY.
9:~0 A.M.- MLLIAM C. GOGGINS
and DONNA M. GOGGINS ~o444 -
Applicant requests a Special Exception
under Article III, Section 280-13B(13),
The Applicant is the owner requesting
authorization to establish an Accessory
Apartment in an accessory structure at;
8755 New Suffolk Road (Fifth Street)
(adj. to Great Pecoinc Bay) New Suffotk.
NY SCTM#1000-117-10-14.1.
~- This is a request for a
Waiver under Code Article 1I, Section
280-10A. to unmerge land identified
as SCTM #1000-115-2-13, based on the
Building Inspector's November 16, 2010
Notice of Disapproval citing Zoning
Code Section 280-10A, which states that
the nonconforming lots merged until
a total lot size conforms to the current
day of
bulk schedule (minimum 40,000 square
t~et in this R-40 Residemiai Zone Dis-
trict) this lot is merged with lot 12 to
the west, at: 18525 and 18375 Route 25
Mattituck, NY. SC'tM#1000-115-2-13
and 12.
10:30 A.M.- JEFF ANDRADE 06435
- (adj. from 1/6/llPH)Request for Vari-
ance from Code Section 280-13 and 280-
15 and the Building Inspector's Septem-
ber 29,2010 Notice of Disapprovat based
on an application for building permit to
construction an accessory structure 1)
proposed buitding is not accessory to
existing structure, 2) accessory structure
exceeding the maximum 750 sq. ft. al-
lowed per code; at: 43850 Main Rd. (SR
25), Peconic, NY. SCTM#1000-75-6-4.
10:50 A.M.- NANCY D. ARNZEN
plicant requests a Special Exception
under Article III, Section 280-13B(13).
The Applicant is the owner requesting
authorization to establish an Accessory
Apartment in an accessory structure
at: 145 Wave, crest Lane, Mattituck, NY.
lg:IS A.M.- $OHN and DANIELLA
VENETIS #6313 - (Re-opened by Res-
olution to clarify the record) Requests
for variances under Sect. 280-116(B) and
124, based on the Building Inspector's
August 17, 2009 Notice of Disapproval
concerning an application for demolition
and a building permit for a new single
family dwelling at; 1) less than the code
required minimum setback of 75 feet
from a bulkhead, 2} less than the code
required front and rear yard setback of
35 feet, 3) less than the code required
combined side yards of 25 feet, 4) more
than the code required 20% lot coverage
(buildable area), 5) 280-a access, at: 2600
Takaposha Road, (adj. to Corer Harbor)
Southo[d; CTM 1000-87-6-4.
11:15 A.M.- JOHN and DANIELLA
~- (Re-Opened by Res-
olufion to clarify the record) Requests
for Variances under Sections 280-116-B
and 280-124. based on the Building In-
spector's April 20.2010 Notice of Disap-
proval concerning an application for re-
constmctinn and second floor addition,
which new construction will be: 1) less
than the code-required minimum of 75
feet from the bulkhead, 2) less than 35
2011.
NOTARY PUBLIC-STATE OF NEW
NO. 01"V06105050
Qualified in Suffolk Courtly
25 feet for both (combined) minimum
age (building area). Location of Prop; o
fy: 2600 Takaposha Road, (adj. to Corey
Harbor) Southold; CTM 1000-87-6-4.
L'00 P.M. - REGINA'5 GAR-
l~ - (Re-opened from
lng building, and the Building Iaspec-
prior meetings and pending additional
Adjourned from Public Hearing Jan-
office at (631) 765-1809, or by emaih
54375 Main Road (Office Location)
53095 Main Road (MaffingFLISPS)
P.O, Box 1179
ZONING BOARD Of APPEALS
TOWN Of SOUTHOLD: NEW YORK
In the Matter of the Application of
ESTATE OF IRENE RUTKOSKI
(Name of Applicant)
SCTM Parcel #1000-115-2-13 & 12
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
AFFIDAVIT OF
MAILINGS
I, BETSY PERKINS, residing at Mattituck, New York, being duly sworn, depose
and say that:
On the/'d( day of January, 2011, I personally mailed at the United States Post
Office in Southold, New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED,
a true copy of the attached Legal Notice in prepaid envelopes addressed to current
owners shown on the current assessment roll verified from the official records on file
with the ( X ) Assessors, or ( ) County Real Property Office , for every
property which abuts and is across a public or private street, or vehicular right-of-way of
record, surrounding the applicant's property.
Sworn to before me this d:~
day of January, 2011
' ( (No~ry Public) I~A~^R~ C. RUTKOWS~
Notary Public, State of New York
No. 4982528
Qualified_in Suffoll~
Commission m(pire~ June
PLEASE list, on the back of this Affidavit or on a sheet of paper, the lot numbers next to
the owner names and addresses for which notices were mailed. Thank you.
RECEIPT
FROM:
RECEIPT J
7192 6463 311o cooo
FROM:
Moc~e Law Office
RE: e/o rutkoski zba hearing
7192 6463 3110 0COO 8504
FROM:
Moore LaW Offi?e
FROM:
MoO¢e Law Office
RE: e/o rutkoski zba hearing
RECEIPT
71~2 ~!63 311o oooo 8528
FROM:
SEND TO:
HENRY & HELEN RUTKOSKI
18275 MAIN ROAD
MATTITUCK NY 11952
SEND TO:
HENRY & HEL£N RUTKOSKI
18275 MAIN ROAD
MA~fITUCK NY 11952
FEES:
FEES:
Postage 044 o~4
RECEIPT
FROM:
SEND TO:
pINDAR VINEYARD LLC
591-A BICLYCLE PATH
PONT JEFFERSON NY 11776
FEES:
0 44
postage 2 80
FROM:
SEND TO:
JOHN G & CONNIE S JOHNSOI
PO BOX 1667
MA3TITUC Y- NY 11952
FEES:
o44
Postage 2 BO
Certified Fee
Return R 230
sEND TO:
HENRY & HELEN RUTKOSKI
18975 MAIN ROAD
SEND TO:
CHERYL FURMAN
3~20MAIN ROAD
CUTCHOGUENY11935
FEES:
postage
FROM:
o 44 FEES:
54 T
~,,
SEND TO:
DANIEL KNUTH
FEES:
Postage 0 44
/ /
SEND TO:
CHERYLFURMAN
3620 MAIN ROAD
CUTCHOGUENY11935
FEES:
Postage 044
Certified Fee 280
!
RECEIPT
7192 64~3 3110 0000 8573
FROM:
Moore Law Office
RE: eld rutkoski zba hearing
RECEIPT
7192 6463 3110 0000 8560
FROM:
SEND TO:
FEES:
Postage 0 44
,54
E
SEND TO:
FEES:
044
T
i~,~MARK OR I
MOORE LAW OFFICE
51020 MAIN ROAD
SOUTHOLD NY 11971
4. Restricted Delivery? 3. Service Type
(Extra Fee) [] Yes CERTIFIE~
2. Article Number
7192 6463 3110 0000 8511
Signature: (CJAddressee or (3Agent)
Date of
(Please Print Clearly)
7192 6463 3110 0000 8511
t. Article Addressed To:
HENRY & HELEN RUTKOSKI
18275 MAIN ROAD
MATTITUCK NY 11952
MOORE LAW OFFICE
51020 MAIN ROAD
SOUTHOLD NY 11971
A. Signature: (E3Addressee or [~Agent)
X
By: Clearly)
7192 6463 3110 0000 8498
C, Date of
Deliver y Address
t. Article Addressed To:
HENRY & HELEN RUTKOSKI
18275 MAIN ROAD
MATTITUCK NY 11952
MOORE LAW OFFICE
51020 MAIN ROAD
SOUTHOLD NY 11971
City State ZIp + 4 Code
4. Restricted Delivery? 3. Service Type
(Extra Fee) [] Yes CERTIFIED
2. Article Number
7192 6463 3110 0000 8566
7192 6463 3110 0000 8566
t. Article Addressed TO:
DANIEL KNUTH
18600 RTE 25
MATTITUCK NY 11952
ESTATE OF IRENE RUTKOSKI
NEIGHBOR LIST
SCTM: 1000-115-2-12 & 13
HENRY & HELEN RUTKOSKI
18275 MAIN ROAD
MATTITUCK NY 11952
SC'FM: 1000-115-2-10.2
HENRY & HELEN RUTKOSK1
18275 MA1N ROAD
MATTITUCK NY 11952
SCTM: 1000-115-2-10.1
HENRY & HELEN RUTKOSKI
18275 MAIN ROAD
MATTITUCK NY 11952
SCTM: 1000-115-2-11
CItERYL FURMAN
3620 MAIN ROAD
CUTCItOGUE NY 11935
SCTM: 1000-115-2-9.2
CI IERYI, FURMAN
3620 MAIN ROAD
CUTCHOGUE NY 11935
SCTM: 1000-115-2-9.3
PINDAR VINEYARD 1,I,C
591-A BICLYCLE PATti
PORT JEFFERSON NY 11776
SCTM: 1000-108-4-1.1
JOHN G. & CONNIE S. JOHNSON
PO BOX 1667
MATTITUCK NY 11952
SCTM: I000-115-6-2
DANIEL KNUTH
18600 RTE 25
MAT'I'I'FUCK NY 11952
SCTM: 1000-115-6-3
SANDRA ZAREMBA
18700 RTE 25
MATTITUCK NY 11952
SCTM: 1000-115-6-4
PAUL & BETH BOROWY
18800 RTE 25
MATTITUCK NY 11952
SCTM: 1000-115-6-5
MOORE LAW OFFICE
51020 MAIN ROAD
SOUTHOLD NY 1197i
A. Signature: (DAddressee or DAgent)
X
I 4. Restricted Delivery? I 3. Service Type I ~
(Extra Fee) [] Yes CERTIFIE~ '=
2. Article Number ~ ~J
7192 6463 3110 0000 8535 ~ ~
Received By: (Please Print Clearly)
Date of Deliven/
7192 6463 3110 0000 8535
Article Addressed To:
CHERYL FURMAN
3620 MAIN ROAD
CUTCHOGUE NY 11935
MOORE LAW OFFICE
51020 MAIN ROAD
SOUTHOLD NY 11971
7192 6463 3110 0000 8542
1. Article Addressed To:
PINDAR VINEYARD LLC
591-A BICLYCLE PATH
PORT JEFFERSON NY 11776
MOORE LAW OFFICE
51020 MAIN ROAD
SOUTHOLD NY 11971
. Received By:
4. Restricted Delivery? 3. Service Type
(Extra Fee) [] Yes CERTIFIED
2. Article Number
7192 6463 3110 0000 8573
7192 6463 3110 0000 8573
1. Article Addressed To:
SANDRA ZARE~BA
18700 RTE 25
MATTITUCK NY 11952
4, ~estricted Delivery? J3. Service Type
(Extra Fee) [] YesI CERTIFIED
2. Article Number
7192 6463 3110 0000 8542
MOORE LAW OFFICE
51020 MAIN ROAD
SOUTHOLD NY 11971
7192 6463 3110 0000 8535
CHERYL FURMAN
3620 MAIN ROAD
CUTCHOGUE NY 11935
JlllJJmmmJJJmJlmllJJlmJmJlm. JJJ
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD: NEW YORK
In the Matter of the Application of
ESTATE OFIRENE RUTKOSKI
AFFIDAVIT
OF
SIGN POSTING
Regarding Posting of Sign Upon
Applicant's Land Identified as
1000-100-115-2-13 AND 12
COUNTY OF SUFFOLK)
STATE OF NEW YORK)
I, Judith R. Barker residing at 1705 Grand Ave., Mattituck, New York being duly
sworn, depose and say that:
On the~_.~ day of January, 2011, I personally placed the Town's official Poster,
with the date of hearing and nature of the application noted thereon, securely upon the
property, located ten (10) feet or closer from the street or right-of-way (driveway
entrance) - facing the street or facing each street or right-of-way entrance*; and that
I hereby confirm that the Poster has remained in place for seven days prior to
the date of the subject hearing date, which hearing date was shown to be THURSDAY,
FEBRUARY 3, 2011.
~Norn to b ,ecf~r~ ~ me this
day of v~--.' ,2011
*near the entrance or driveway entrance of the property, as the area most visible to
passersby.
BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio
Gerard P. Goehringer
George Homing
Ken Schneider
Southold Town Hall
53095 Main Road · P.O. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
http://southoldtown.north fork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 * Fax (631) 765-9064
December 10, 2010
Mr. Thomas Isles, Director
Suffolk County Department of Planning
P.O. Box 6100
Hauppauge, NY 11788-0099
Dear Mr. isles:
Please find enclosed the following application with related documents for review
pursuant to Article XlV of the Suffolk County Administrative Code:
ZBA File #6445
Action Requested:
Within 500 feet of:
Owner/Applicant: Estate of Irene Rutkowski
Waiver of Merger
(X) State or County Road
( ) Waterway (Bay, Sound, or Estuary)
( ) Boundary of Existing or Proposed County, State, Federal land.
(X) Boundary of Agricultural District
( ) Boundary of any Village or Town
If any other information is needed, please do not hesitate to call us. Thank you.
Very truly yours,
Encls.
Leslie K. Weisman
ZBA Chairperson
BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio, Jr.
Gerard P. Goehringer
George Homing
Ken Schneider
http://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
Southold Town Hall
53095 Main Road ° I~O. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
April 21,2011
Patricia Moore, Esq.
51020 Main Rd.
Southold, NY 11971
Re: ZBA File#6445 - Rutkoski
Dear Ms. Moore:
Transmitted for your records is a copy of the Board's April 20, 2011 Findings,
Deliberations and Determination, the original of which was filed with the Town Clerk
regarding the above application for variances.
Before commencing any construction activities, a building permit is necessary.
Please be sure to submit an application along with a copy of this determination to the
Building Department.
If you have any questions, please call the office.
Sincerely?.~h
Vicki Toth
Encl.
Cc: Building Dept.
NOT~CE
COUNTY OF
LINE